logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Andrew Simon Davis
    Born in July 1963
    Individual (284 offsprings)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Kaye, David Malcolm
    Chartered Secretary born in May 1951
    Individual (462 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of addressChurchill House, Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents, 87 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Maslikova, Emilia
    Individual
    Officer
    icon of calendar 2020-07-31 ~ 2022-01-05
    OF - Secretary → CIF 0
  • 2
    Evans, Simon, Mr.
    Company Secretarial Assistant born in March 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2010-02-24
    OF - Director → CIF 0
  • 3
    Duke, Michael
    Administrator born in August 1959
    Individual (693 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ 2017-06-13
    OF - Director → CIF 0
  • 4
    Erbida, Susanne
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ 2023-06-22
    OF - Secretary → CIF 0
  • 5
    Alves, Suzanne Louise
    Individual
    Officer
    icon of calendar 2020-07-27 ~ 2021-10-27
    OF - Secretary → CIF 0
  • 6
    Dolby, Neil Jonathan
    Chartered Accountant born in November 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2020-12-09
    OF - Director → CIF 0
  • 7
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2010-02-24 ~ 2016-11-22
    OF - Director → CIF 0
parent relation
Company in focus

WOODBERRY SECRETARIAL LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
0 GBP2022-02-28
0 GBP2021-03-01
Net assets/liabilities including pension asset/liability
1 GBP2022-02-28
1 GBP2021-03-01
Called-up share capital
0 GBP2022-02-28
0 GBP2021-03-01
Capital employed
1 GBP2022-02-28
1 GBP2021-03-01

Related profiles found in government register
child relation
Offspring entities and appointments
Active 506
  • 1
    WEST YORKSHIRE OPHTHALMIC SURGERY LIMITED - 2018-04-16
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 2
    TRUEMAN’S SOLICITORS LIMITED - 2018-06-18
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 3
    KNIGHT YOUNG HOLDINGS LIMITED - 2018-08-28
    icon of addressWinnington House, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    CIF 1131 - Right to appoint or remove directorsOE
    CIF 1131 - Ownership of shares – 75% or moreOE
    CIF 1131 - Ownership of voting rights - 75% or moreOE
  • 4
    CSEBA BULDING SERVICES LIMITED - 2019-03-30
    icon of addressWinnington House, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    CIF 1130 - Ownership of shares – 75% or moreOE
    CIF 1130 - Right to appoint or remove directorsOE
    CIF 1130 - Ownership of voting rights - 75% or moreOE
  • 5
    AMAYA VENTURES LTD - 2019-08-30
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 6
    JL CONSULTING (IT) LIMITED - 2018-09-27
    icon of address2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 993 - Ownership of shares – 75% or moreOE
    CIF 993 - Ownership of voting rights - 75% or moreOE
    CIF 993 - Right to appoint or remove directorsOE
  • 7
    MAXCROFT TRADING LIMITED - 2017-07-13
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 8
    icon of address55a Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    CIF 465 - LLP Designated Member → ME
  • 9
    A COMPLETELY DIFFERENT NAME LIMITED - 2003-06-10
    A1 COMPANY SERVICE LIMITED - 2003-05-20
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    CIF 328 - Secretary → ME
  • 10
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressGround Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    CIF 1006 - Ownership of shares – 75% or moreOE
    CIF 1006 - Right to appoint or remove directorsOE
    CIF 1006 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    CIF 364 - Secretary → ME
  • 13
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2105 - Right to appoint or remove directorsOE
    CIF 2105 - Ownership of shares – 75% or moreOE
    CIF 2105 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address11 Water Dyke Avenue, Southwick, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 15
    icon of addressArgyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 1939 - Ownership of voting rights - 75% or moreOE
    CIF 1939 - Ownership of shares – 75% or moreOE
    CIF 1939 - Right to appoint or remove directorsOE
  • 16
    ZOOM VENTURES LIMITED - 2016-08-31
    icon of addressBalfour House 741 High Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    CIF 1163 - Right to appoint or remove directorsOE
    CIF 1163 - Ownership of voting rights - 75% or moreOE
    CIF 1163 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressInternational House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    CIF 734 - LLP Designated Member → ME
  • 18
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    CIF 34 - Secretary → ME
  • 19
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 20
    icon of address1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    CIF 6 - Secretary → ME
  • 21
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    CIF 368 - Secretary → ME
  • 22
    icon of address3 George Stephenson Court, Preston Farm, Stockton-on-tees, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    CIF 565 - LLP Designated Member → ME
  • 23
    icon of address1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,157 GBP2017-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    CIF 24 - Secretary → ME
  • 24
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    CIF 173 - Secretary → ME
  • 25
    IVESTRA CONSULTANTS LIMITED - 2017-03-14
    icon of address453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2565 - Ownership of voting rights - 75% or moreOE
    CIF 2565 - Ownership of shares – 75% or moreOE
    CIF 2565 - Right to appoint or remove directorsOE
  • 26
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    CIF 176 - Secretary → ME
  • 27
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    57,419 GBP2018-05-31
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    CIF 863 - Secretary → ME
  • 28
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 29
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2204 - Ownership of shares – 75% or moreOE
    CIF 2204 - Right to appoint or remove directorsOE
    CIF 2204 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 2055 - Ownership of shares – 75% or moreOE
    CIF 2055 - Ownership of voting rights - 75% or moreOE
    CIF 2055 - Right to appoint or remove directorsOE
  • 31
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -279 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    CIF 947 - Ownership of shares – 75% or moreOE
    CIF 947 - Ownership of voting rights - 75% or moreOE
    CIF 947 - Right to appoint or remove directorsOE
  • 32
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    CIF 329 - Secretary → ME
  • 33
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2541 - Right to appoint or remove directorsOE
    CIF 2541 - Ownership of shares – 75% or moreOE
    CIF 2541 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2540 - Right to appoint or remove directorsOE
    CIF 2540 - Ownership of voting rights - 75% or moreOE
    CIF 2540 - Ownership of shares – 75% or moreOE
  • 35
    icon of address20 Mannin Way Lancaster Business Park, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    322,324 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    CIF 981 - Right to appoint or remove directorsOE
    CIF 981 - Ownership of voting rights - 75% or moreOE
    CIF 981 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    CIF 2134 - Ownership of voting rights - 75% or moreOE
    CIF 2134 - Ownership of shares – 75% or moreOE
    CIF 2134 - Right to appoint or remove directorsOE
  • 37
    icon of address400 - 402 West Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 1817 - Ownership of shares – 75% or moreOE
    CIF 1817 - Ownership of voting rights - 75% or moreOE
    CIF 1817 - Right to appoint or remove directorsOE
  • 38
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -440 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    CIF 977 - Ownership of shares – 75% or moreOE
    CIF 977 - Ownership of voting rights - 75% or moreOE
    CIF 977 - Right to appoint or remove directorsOE
  • 39
    BRIXSTONE CONSULTANTS LIMITED - 2019-07-10
    icon of address3 Pan Peninsula Square, 15th Floor, Suite 03, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 40
    icon of addressSt. Andrews Church, Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 1744 - Ownership of shares – 75% or moreOE
    CIF 1744 - Ownership of voting rights - 75% or moreOE
    CIF 1744 - Right to appoint or remove directorsOE
  • 41
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    CIF 41 - Secretary → ME
  • 42
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 43
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    CIF 2281 - Ownership of voting rights - 75% or moreOE
    CIF 2281 - Right to appoint or remove directorsOE
    CIF 2281 - Ownership of shares – 75% or moreOE
  • 44
    icon of address6 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 2058 - Ownership of shares – 75% or moreOE
    CIF 2058 - Right to appoint or remove directorsOE
    CIF 2058 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 46
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2202 - Ownership of voting rights - 75% or moreOE
    CIF 2202 - Right to appoint or remove directorsOE
    CIF 2202 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2199 - Right to appoint or remove directorsOE
    CIF 2199 - Ownership of voting rights - 75% or moreOE
    CIF 2199 - Ownership of shares – 75% or moreOE
  • 48
    icon of address1st Floor, 2 Woodberry Grove North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    CIF 130 - Secretary → ME
  • 49
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    CIF 37 - Secretary → ME
  • 50
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address41 Highwood Gardens, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,875 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    CIF 1761 - Ownership of voting rights - 75% or moreOE
    CIF 1761 - Ownership of shares – 75% or moreOE
    CIF 1761 - Right to appoint or remove directorsOE
  • 52
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    CIF 2059 - Right to appoint or remove directorsOE
    CIF 2059 - Ownership of shares – 75% or moreOE
    CIF 2059 - Ownership of voting rights - 75% or moreOE
  • 54
    LA BORGATA LIMITED - 2011-06-16
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    CIF 131 - Secretary → ME
  • 55
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 56
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 57
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2535 - Ownership of voting rights - 75% or moreOE
    CIF 2535 - Right to appoint or remove directorsOE
    CIF 2535 - Ownership of shares – 75% or moreOE
  • 58
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2081 - Right to appoint or remove directorsOE
    CIF 2081 - Ownership of voting rights - 75% or moreOE
    CIF 2081 - Ownership of shares – 75% or moreOE
  • 59
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    CIF 164 - Secretary → ME
  • 61
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2113 - Ownership of shares – 75% or moreOE
    CIF 2113 - Ownership of voting rights - 75% or moreOE
    CIF 2113 - Right to appoint or remove directorsOE
  • 62
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    CIF 1580 - Ownership of voting rights - 75% or moreOE
    CIF 1580 - Right to appoint or remove directorsOE
    CIF 1580 - Ownership of shares – 75% or moreOE
  • 63
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2177 - Ownership of voting rights - 75% or moreOE
    CIF 2177 - Ownership of shares – 75% or moreOE
    CIF 2177 - Right to appoint or remove directorsOE
  • 64
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 2312 - Right to appoint or remove directorsOE
    CIF 2312 - Ownership of voting rights - 75% or moreOE
    CIF 2312 - Ownership of shares – 75% or moreOE
  • 65
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2238 - Ownership of shares – 75% or moreOE
    CIF 2238 - Right to appoint or remove directorsOE
    CIF 2238 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    CIF 2126 - Ownership of voting rights - 75% or moreOE
    CIF 2126 - Right to appoint or remove directorsOE
    CIF 2126 - Ownership of shares – 75% or moreOE
  • 67
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2174 - Ownership of voting rights - 75% or moreOE
    CIF 2174 - Ownership of shares – 75% or moreOE
    CIF 2174 - Right to appoint or remove directorsOE
  • 68
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2108 - Right to appoint or remove directorsOE
    CIF 2108 - Ownership of shares – 75% or moreOE
    CIF 2108 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2265 - Ownership of voting rights - 75% or moreOE
    CIF 2265 - Right to appoint or remove directorsOE
    CIF 2265 - Ownership of shares – 75% or moreOE
  • 70
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 71
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 72
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 73
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2264 - Ownership of voting rights - 75% or moreOE
    CIF 2264 - Ownership of shares – 75% or moreOE
    CIF 2264 - Right to appoint or remove directorsOE
  • 74
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    CIF 1200 - Right to appoint or remove directorsOE
    CIF 1200 - Ownership of voting rights - 75% or moreOE
    CIF 1200 - Ownership of shares – 75% or moreOE
  • 75
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 76
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2106 - Right to appoint or remove directorsOE
    CIF 2106 - Ownership of voting rights - 75% or moreOE
    CIF 2106 - Ownership of shares – 75% or moreOE
  • 77
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    CIF 169 - Secretary → ME
  • 79
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2539 - Ownership of voting rights - 75% or moreOE
    CIF 2539 - Ownership of shares – 75% or moreOE
    CIF 2539 - Right to appoint or remove directorsOE
  • 80
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 81
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2543 - Ownership of shares – 75% or moreOE
    CIF 2543 - Ownership of voting rights - 75% or moreOE
    CIF 2543 - Right to appoint or remove directorsOE
  • 82
    icon of address62 East Wing, Burlington House, Northampton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2534 - Right to appoint or remove directorsOE
    CIF 2534 - Ownership of voting rights - 75% or moreOE
    CIF 2534 - Ownership of shares – 75% or moreOE
  • 83
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2231 - Ownership of voting rights - 75% or moreOE
    CIF 2231 - Ownership of shares – 75% or moreOE
    CIF 2231 - Right to appoint or remove directorsOE
  • 84
    PROSPER FINANCE LIMITED - 2017-04-11
    icon of address1 Mulberry Close, Keelby, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,627 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 2057 - Ownership of voting rights - 75% or moreOE
    CIF 2057 - Right to appoint or remove directorsOE
    CIF 2057 - Ownership of shares – 75% or moreOE
  • 85
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2230 - Ownership of shares – 75% or moreOE
    CIF 2230 - Ownership of voting rights - 75% or moreOE
    CIF 2230 - Right to appoint or remove directorsOE
  • 86
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 87
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 88
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1128 - Ownership of shares – 75% or moreOE
  • 89
    icon of address4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    CIF 410 - Secretary → ME
  • 90
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2542 - Ownership of voting rights - 75% or moreOE
    CIF 2542 - Ownership of shares – 75% or moreOE
    CIF 2542 - Right to appoint or remove directorsOE
  • 91
    icon of addressSuite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    CIF 81 - LLP Designated Member → ME
  • 92
    icon of addressPrinting House, 66 Lower Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    CIF 1581 - Ownership of shares – 75% or moreOE
    CIF 1581 - Right to appoint or remove directorsOE
    CIF 1581 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    CIF 237 - LLP Designated Member → ME
  • 94
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2536 - Ownership of shares – 75% or moreOE
    CIF 2536 - Right to appoint or remove directorsOE
    CIF 2536 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    CIF 83 - Secretary → ME
  • 96
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2283 - Ownership of shares – 75% or moreOE
    CIF 2283 - Right to appoint or remove directorsOE
    CIF 2283 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of addressArke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    CIF 994 - Right to appoint or remove directorsOE
    CIF 994 - Ownership of voting rights - 75% or moreOE
    CIF 994 - Ownership of shares – 75% or moreOE
  • 98
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 99
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 100
    icon of addressSamanvaya Cultural Centre, Ist Floor Offices Milton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address15 Quain Court, Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 968 - Ownership of shares – 75% or moreOE
    CIF 968 - Ownership of voting rights - 75% or moreOE
    CIF 968 - Right to appoint or remove directorsOE
  • 102
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 103
    icon of address128a Evington Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    CIF 1528 - Right to appoint or remove directorsOE
    CIF 1528 - Ownership of voting rights - 75% or moreOE
    CIF 1528 - Ownership of shares – 75% or moreOE
  • 104
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 105
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2545 - Right to appoint or remove directorsOE
    CIF 2545 - Ownership of voting rights - 75% or moreOE
    CIF 2545 - Ownership of shares – 75% or moreOE
  • 106
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2547 - Right to appoint or remove directorsOE
    CIF 2547 - Ownership of shares – 75% or moreOE
    CIF 2547 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2538 - Ownership of voting rights - 75% or moreOE
    CIF 2538 - Right to appoint or remove directorsOE
    CIF 2538 - Ownership of shares – 75% or moreOE
  • 108
    icon of address4th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    CIF 762 - LLP Designated Member → ME
  • 109
    icon of addressClaydon Hall, Claydon, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    CIF 1969 - Ownership of shares – 75% or moreOE
    CIF 1969 - Right to appoint or remove directorsOE
    CIF 1969 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 111
    CONTRAST DIGITAL LIMITED - 2018-04-26
    icon of address2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 112
    BLACKFOX INVESTMENTS LLP - 2018-05-17
    icon of address2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    CIF 75 - LLP Designated Member → ME
  • 113
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1040 - Right to appoint or remove directorsOE
    CIF 1040 - Ownership of shares – 75% or moreOE
    CIF 1040 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address13 Forest Glade, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 995 - Ownership of shares – 75% or moreOE
  • 116
    M.B. PLANT (HOLDINGS) LIMITED - 1987-07-17
    POWER PLANT HIRE GROUP LIMITED - 1999-10-19
    POWER PLANT HIRE LIMITED - 1990-10-09
    FIRST NATIONAL PLANT LIMITED - 2008-02-06
    icon of addressThe Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    CIF 869 - Secretary → ME
  • 117
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2546 - Right to appoint or remove directorsOE
    CIF 2546 - Ownership of shares – 75% or moreOE
    CIF 2546 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 119
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address169 Angel Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 2027 - Ownership of voting rights - 75% or moreOE
    CIF 2027 - Ownership of shares – 75% or moreOE
    CIF 2027 - Right to appoint or remove directorsOE
  • 121
    icon of address1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    CIF 12 - Secretary → ME
  • 122
    icon of address5th Floor 11 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 1996 - Right to appoint or remove directorsOE
    CIF 1996 - Ownership of voting rights - 75% or moreOE
    CIF 1996 - Ownership of shares – 75% or moreOE
  • 123
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 124
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 125
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2537 - Right to appoint or remove directorsOE
    CIF 2537 - Ownership of shares – 75% or moreOE
    CIF 2537 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2544 - Right to appoint or remove directorsOE
    CIF 2544 - Ownership of shares – 75% or moreOE
    CIF 2544 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    CIF 39 - Secretary → ME
  • 128
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    CIF 971 - Ownership of voting rights - 75% or moreOE
    CIF 971 - Ownership of shares – 75% or moreOE
    CIF 971 - Right to appoint or remove directorsOE
  • 129
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    CIF 160 - Secretary → ME
  • 130
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 131
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 132
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 133
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2176 - Right to appoint or remove directorsOE
    CIF 2176 - Ownership of shares – 75% or moreOE
    CIF 2176 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1041 - Right to appoint or remove directorsOE
    CIF 1041 - Ownership of shares – 75% or moreOE
    CIF 1041 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 136
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 137
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    CIF 2125 - Ownership of shares – 75% or moreOE
    CIF 2125 - Right to appoint or remove directorsOE
    CIF 2125 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1042 - Right to appoint or remove directorsOE
    CIF 1042 - Ownership of voting rights - 75% or moreOE
    CIF 1042 - Ownership of shares – 75% or moreOE
  • 139
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 140
    icon of address1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    CIF 33 - Secretary → ME
  • 141
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    CIF 2531 - Ownership of voting rights - 75% or moreOE
    CIF 2531 - Ownership of shares – 75% or moreOE
    CIF 2531 - Right to appoint or remove directorsOE
  • 142
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,824 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 143
    RIMAMORE LIMITED - 2017-06-15
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,013.60 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    CIF 938 - Ownership of shares – 75% or moreOE
    CIF 938 - Ownership of voting rights - 75% or moreOE
    CIF 938 - Right to appoint or remove directorsOE
  • 144
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2258 - Right to appoint or remove directorsOE
    CIF 2258 - Ownership of shares – 75% or moreOE
    CIF 2258 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,045.05 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 146
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 147
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 148
    icon of addressUnit 20 Farthing Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
  • 149
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    CIF 65 - Secretary → ME
  • 150
    icon of addressUnit 2, 8 Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    CIF 706 - LLP Designated Member → ME
  • 152
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    CIF 369 - Secretary → ME
  • 153
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,572 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 154
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    CIF 44 - Secretary → ME
    icon of calendar 2013-10-23 ~ dissolved
    CIF 27 - Secretary → ME
  • 155
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2561 - Right to appoint or remove directorsOE
    CIF 2561 - Ownership of shares – 75% or moreOE
    CIF 2561 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of addressWoodberry House 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    CIF 880 - Secretary → ME
  • 157
    icon of addressC/o Rsvp Media Response Ltd 5th Floor Northen & Shell Tower, 4 Selsdon Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    CIF 13 - Secretary → ME
  • 158
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 159
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 996 - Ownership of shares – 75% or moreOE
    CIF 996 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 160
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    CIF 1529 - Right to appoint or remove directorsOE
    CIF 1529 - Ownership of shares – 75% or moreOE
    CIF 1529 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2206 - Right to appoint or remove directorsOE
    CIF 2206 - Ownership of shares – 75% or moreOE
    CIF 2206 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2210 - Right to appoint or remove directorsOE
    CIF 2210 - Ownership of shares – 75% or moreOE
    CIF 2210 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2201 - Right to appoint or remove directorsOE
    CIF 2201 - Ownership of shares – 75% or moreOE
    CIF 2201 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2571 - Right to appoint or remove directorsOE
    CIF 2571 - Ownership of shares – 75% or moreOE
    CIF 2571 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2559 - Ownership of shares – 75% or moreOE
    CIF 2559 - Right to appoint or remove directorsOE
    CIF 2559 - Ownership of voting rights - 75% or moreOE
  • 166
    icon of address6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 1849 - Right to appoint or remove directorsOE
    CIF 1849 - Ownership of voting rights - 75% or moreOE
    CIF 1849 - Ownership of shares – 75% or moreOE
  • 167
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2087 - Ownership of shares – 75% or moreOE
    CIF 2087 - Ownership of voting rights - 75% or moreOE
    CIF 2087 - Right to appoint or remove directorsOE
  • 168
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address207 Holyhead Road, Unit 207, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    CIF - Ownership of shares – 75% or moreOE
  • 170
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 171
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 172
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 173
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    CIF 2128 - Ownership of shares – 75% or moreOE
    CIF 2128 - Right to appoint or remove directorsOE
    CIF 2128 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2173 - Ownership of shares – 75% or moreOE
    CIF 2173 - Ownership of voting rights - 75% or moreOE
    CIF 2173 - Right to appoint or remove directorsOE
  • 175
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 176
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2157 - Ownership of shares – 75% or moreOE
    CIF 2157 - Right to appoint or remove directorsOE
    CIF 2157 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2260 - Ownership of shares – 75% or moreOE
    CIF 2260 - Right to appoint or remove directorsOE
    CIF 2260 - Ownership of voting rights - 75% or moreOE
  • 178
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 179
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    CIF 149 - Secretary → ME
  • 180
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 181
    icon of address3 Worcester Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2560 - Right to appoint or remove directorsOE
    CIF 2560 - Ownership of shares – 75% or moreOE
    CIF 2560 - Ownership of voting rights - 75% or moreOE
  • 182
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2182 - Ownership of shares – 75% or moreOE
    CIF 2182 - Right to appoint or remove directorsOE
    CIF 2182 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of addressCoronation House, 2, Queen Street, Lymington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 184
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2567 - Ownership of voting rights - 75% or moreOE
    CIF 2567 - Ownership of shares – 75% or moreOE
    CIF 2567 - Right to appoint or remove directorsOE
  • 185
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2569 - Right to appoint or remove directorsOE
    CIF 2569 - Ownership of voting rights - 75% or moreOE
    CIF 2569 - Ownership of shares – 75% or moreOE
  • 186
    icon of address41 Penfold Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1038 - Ownership of shares – 75% or moreOE
    CIF 1038 - Right to appoint or remove directorsOE
    CIF 1038 - Ownership of voting rights - 75% or moreOE
    CIF 2533 - Ownership of voting rights - 75% or moreOE
    CIF 2533 - Right to appoint or remove directorsOE
    CIF 2533 - Ownership of shares – 75% or moreOE
  • 187
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2082 - Ownership of voting rights - 75% or moreOE
    CIF 2082 - Right to appoint or remove directorsOE
    CIF 2082 - Ownership of shares – 75% or moreOE
  • 188
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,497.68 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2568 - Ownership of shares – 75% or moreOE
    CIF 2568 - Right to appoint or remove directorsOE
    CIF 2568 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address8 Roffey Close, Horley, Surrey, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,861 GBP2015-03-31
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    CIF 186 - Secretary → ME
  • 191
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2207 - Ownership of shares – 75% or moreOE
    CIF 2207 - Ownership of voting rights - 75% or moreOE
    CIF 2207 - Right to appoint or remove directorsOE
  • 192
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    CIF 38 - Secretary → ME
  • 193
    icon of address11a Glendale Drive, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    CIF 92 - Secretary → ME
  • 194
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 195
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    CIF 1450 - Ownership of shares – 75% or moreOE
    CIF 1450 - Right to appoint or remove directorsOE
    CIF 1450 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    CIF 4 - Secretary → ME
    icon of calendar 2018-02-21 ~ dissolved
    CIF 3 - Secretary → ME
  • 197
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 198
    icon of address22 St Albans Road, Codicote, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    CIF 1787 - Right to appoint or remove directorsOE
    CIF 1787 - Ownership of shares – 75% or moreOE
    CIF 1787 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 200
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2261 - Ownership of shares – 75% or moreOE
    CIF 2261 - Ownership of voting rights - 75% or moreOE
    CIF 2261 - Right to appoint or remove directorsOE
  • 201
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2267 - Ownership of voting rights - 75% or moreOE
    CIF 2267 - Ownership of shares – 75% or moreOE
    CIF 2267 - Right to appoint or remove directorsOE
  • 202
    icon of address364-368 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    CIF 1139 - Ownership of shares – 75% or moreOE
    CIF 1139 - Ownership of voting rights - 75% or moreOE
    CIF 1139 - Right to appoint or remove directorsOE
  • 203
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 204
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2209 - Right to appoint or remove directorsOE
    CIF 2209 - Ownership of shares – 75% or moreOE
    CIF 2209 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 206
    icon of address178 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 2510 - Ownership of voting rights - 75% or moreOE
    CIF 2510 - Right to appoint or remove directorsOE
    CIF 2510 - Ownership of shares – 75% or moreOE
  • 207
    icon of address5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    CIF 1509 - Ownership of voting rights - 75% or moreOE
    CIF 1509 - Right to appoint or remove directorsOE
    CIF 1509 - Ownership of shares – 75% or moreOE
  • 208
    icon of address80 Kingsland High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    CIF 1708 - Ownership of voting rights - 75% or moreOE
    CIF 1708 - Ownership of shares – 75% or moreOE
    CIF 1708 - Right to appoint or remove directorsOE
  • 209
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 210
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 211
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2268 - Ownership of shares – 75% or moreOE
    CIF 2268 - Ownership of voting rights - 75% or moreOE
    CIF 2268 - Right to appoint or remove directorsOE
  • 212
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2263 - Ownership of shares – 75% or moreOE
    CIF 2263 - Ownership of voting rights - 75% or moreOE
    CIF 2263 - Right to appoint or remove directorsOE
  • 213
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2110 - Ownership of voting rights - 75% or moreOE
    CIF 2110 - Right to appoint or remove directorsOE
    CIF 2110 - Ownership of shares – 75% or moreOE
  • 214
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,705 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 215
    icon of addressKemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2562 - Right to appoint or remove directorsOE
    CIF 2562 - Ownership of shares – 75% or moreOE
    CIF 2562 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of addressFyfield Valley Road, Hughenden Valley, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    CIF 1555 - Ownership of voting rights - 75% or moreOE
    CIF 1555 - Ownership of shares – 75% or moreOE
    CIF 1555 - Right to appoint or remove directorsOE
  • 217
    icon of address2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    CIF 887 - Ownership of voting rights - 75% or moreOE
    CIF 887 - Ownership of shares – 75% or moreOE
    CIF 887 - Right to appoint or remove directorsOE
  • 218
    icon of addressLower Windyeats Cottage Forest Road, Redlynch, Salisbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    CIF 1021 - Right to appoint or remove directorsOE
    CIF 1021 - Ownership of voting rights - 75% or moreOE
    CIF 1021 - Ownership of shares – 75% or moreOE
  • 219
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 220
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    CIF 2079 - Ownership of voting rights - 75% or moreOE
    CIF 2079 - Ownership of shares – 75% or moreOE
    CIF 2079 - Right to appoint or remove directorsOE
  • 221
    icon of addressUnit 8 Ebbsfleet Business Park, Stonebridge Road, Ebbsfleet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    CIF 1609 - Right to appoint or remove directorsOE
    CIF 1609 - Ownership of voting rights - 75% or moreOE
    CIF 1609 - Ownership of shares – 75% or moreOE
  • 222
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2237 - Ownership of shares – 75% or moreOE
    CIF 2237 - Right to appoint or remove directorsOE
    CIF 2237 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 224
    icon of addressCenturion House, 129 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    CIF 656 - LLP Designated Member → ME
  • 225
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    CIF 614 - LLP Designated Member → ME
  • 226
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2181 - Ownership of voting rights - 75% or moreOE
    CIF 2181 - Ownership of shares – 75% or moreOE
    CIF 2181 - Right to appoint or remove directorsOE
  • 227
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2259 - Ownership of voting rights - 75% or moreOE
    CIF 2259 - Right to appoint or remove directorsOE
    CIF 2259 - Ownership of shares – 75% or moreOE
  • 228
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2229 - Ownership of shares – 75% or moreOE
    CIF 2229 - Ownership of voting rights - 75% or moreOE
    CIF 2229 - Right to appoint or remove directorsOE
  • 229
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 230
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2563 - Right to appoint or remove directorsOE
    CIF 2563 - Ownership of voting rights - 75% or moreOE
    CIF 2563 - Ownership of shares – 75% or moreOE
  • 231
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    CIF 155 - Secretary → ME
  • 232
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 233
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,620.38 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 234
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    CIF 145 - LLP Designated Member → ME
  • 235
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2234 - Ownership of voting rights - 75% or moreOE
    CIF 2234 - Ownership of shares – 75% or moreOE
    CIF 2234 - Right to appoint or remove directorsOE
  • 236
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    CIF 2132 - Ownership of shares – 75% or moreOE
    CIF 2132 - Ownership of voting rights - 75% or moreOE
    CIF 2132 - Right to appoint or remove directorsOE
  • 237
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 238
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2152 - Ownership of voting rights - 75% or moreOE
    CIF 2152 - Ownership of shares – 75% or moreOE
    CIF 2152 - Right to appoint or remove directorsOE
  • 239
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2290 - Ownership of voting rights - 75% or moreOE
    CIF 2290 - Right to appoint or remove directorsOE
    CIF 2290 - Ownership of shares – 75% or moreOE
  • 240
    icon of address42 Camden High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 2509 - Right to appoint or remove directorsOE
    CIF 2509 - Ownership of shares – 75% or moreOE
    CIF 2509 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 242
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    CIF 125 - Secretary → ME
  • 243
    icon of address505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1913 - Right to appoint or remove directorsOE
    CIF 1913 - Ownership of shares – 75% or moreOE
    CIF 1913 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 246
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 247
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 248
    icon of addressWinnington House, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    CIF 514 - LLP Designated Member → ME
  • 249
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    CIF 179 - Secretary → ME
  • 250
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 251
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 2311 - Right to appoint or remove directorsOE
    CIF 2311 - Ownership of shares – 75% or moreOE
    CIF 2311 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 253
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    CIF 907 - Ownership of voting rights - 75% or moreOE
    CIF 907 - Ownership of shares – 75% or moreOE
    CIF 907 - Right to appoint or remove directorsOE
  • 254
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 2331 - Ownership of voting rights - 75% or moreOE
    CIF 2331 - Ownership of shares – 75% or moreOE
    CIF 2331 - Right to appoint or remove directorsOE
  • 255
    icon of address309 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 1741 - Ownership of voting rights - 75% or moreOE
    CIF 1741 - Ownership of shares – 75% or moreOE
    CIF 1741 - Right to appoint or remove directorsOE
  • 256
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 2313 - Ownership of voting rights - 75% or moreOE
    CIF 2313 - Right to appoint or remove directorsOE
    CIF 2313 - Ownership of shares – 75% or moreOE
  • 257
    icon of address19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    362 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 258
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 2026 - Right to appoint or remove directorsOE
    CIF 2026 - Ownership of voting rights - 75% or moreOE
    CIF 2026 - Ownership of shares – 75% or moreOE
  • 259
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    CIF 187 - Secretary → ME
  • 260
    icon of address2b Meadowbrook Park, Halfway, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    CIF 129 - Secretary → ME
  • 261
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1035 - Ownership of shares – 75% or moreOE
    CIF 1035 - Ownership of voting rights - 75% or moreOE
    CIF 1035 - Right to appoint or remove directorsOE
  • 262
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    CIF 349 - Secretary → ME
  • 263
    icon of address2 Woodberry Grove, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1045 - Ownership of voting rights - 75% or moreOE
    CIF 1045 - Right to appoint or remove directorsOE
    CIF 1045 - Ownership of shares – 75% or moreOE
  • 264
    icon of addressThe Steading Rock Brow, Thornley-with-wheatley, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,850 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    CIF 1709 - Ownership of voting rights - 75% or moreOE
    CIF 1709 - Right to appoint or remove directorsOE
    CIF 1709 - Ownership of shares – 75% or moreOE
  • 265
    icon of address27 Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    CIF 1760 - Ownership of voting rights - 75% or moreOE
    CIF 1760 - Right to appoint or remove directorsOE
    CIF 1760 - Ownership of shares – 75% or moreOE
  • 266
    icon of addressUnit 15 Hockliffe Business Park, Hockliffe, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,860 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 2056 - Ownership of shares – 75% or moreOE
    CIF 2056 - Right to appoint or remove directorsOE
    CIF 2056 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of address26 Dixon Lane, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    CIF 146 - Secretary → ME
  • 268
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 269
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    CIF 7 - Secretary → ME
    icon of calendar 2016-12-16 ~ dissolved
    CIF 5 - Secretary → ME
  • 271
    icon of address1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    CIF 26 - Secretary → ME
  • 272
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2548 - Right to appoint or remove directorsOE
    CIF 2548 - Ownership of shares – 75% or moreOE
    CIF 2548 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 1997 - Right to appoint or remove directorsOE
    CIF 1997 - Ownership of shares – 75% or moreOE
    CIF 1997 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of addressSwinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1914 - Right to appoint or remove directorsOE
    CIF 1914 - Ownership of voting rights - 75% or moreOE
    CIF 1914 - Ownership of shares – 75% or moreOE
  • 275
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1912 - Ownership of shares – 75% or moreOE
    CIF 1912 - Ownership of voting rights - 75% or moreOE
    CIF 1912 - Right to appoint or remove directorsOE
  • 276
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    CIF 118 - Secretary → ME
  • 277
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,173 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    CIF 937 - Right to appoint or remove directorsOE
    CIF 937 - Ownership of voting rights - 75% or moreOE
    CIF 937 - Ownership of shares – 75% or moreOE
  • 278
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2556 - Right to appoint or remove directorsOE
    CIF 2556 - Ownership of shares – 75% or moreOE
    CIF 2556 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address50a St. Olav's Court, Lower Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    CIF 94 - Secretary → ME
  • 280
    R.SMITH(HORLEY),LIMITED - 1987-10-26
    icon of addressThe Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    CIF 870 - Secretary → ME
  • 281
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2088 - Ownership of shares – 75% or moreOE
    CIF 2088 - Ownership of voting rights - 75% or moreOE
    CIF 2088 - Right to appoint or remove directorsOE
  • 282
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2200 - Right to appoint or remove directorsOE
    CIF 2200 - Ownership of shares – 75% or moreOE
    CIF 2200 - Ownership of voting rights - 75% or moreOE
  • 283
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2232 - Right to appoint or remove directorsOE
    CIF 2232 - Ownership of shares – 75% or moreOE
    CIF 2232 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 285
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2085 - Ownership of voting rights - 75% or moreOE
    CIF 2085 - Right to appoint or remove directorsOE
    CIF 2085 - Ownership of shares – 75% or moreOE
  • 286
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    CIF 49 - Secretary → ME
  • 287
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 288
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address36 Rusholme Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2557 - Right to appoint or remove directorsOE
    CIF 2557 - Ownership of shares – 75% or moreOE
    CIF 2557 - Ownership of voting rights - 75% or moreOE
  • 290
    icon of address1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    CIF 82 - Secretary → ME
  • 291
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2175 - Ownership of voting rights - 75% or moreOE
    CIF 2175 - Right to appoint or remove directorsOE
    CIF 2175 - Ownership of shares – 75% or moreOE
  • 292
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2178 - Ownership of shares – 75% or moreOE
    CIF 2178 - Right to appoint or remove directorsOE
    CIF 2178 - Ownership of voting rights - 75% or moreOE
  • 293
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,430 GBP2021-03-31
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    CIF 345 - Secretary → ME
  • 294
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,239 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 295
    icon of addressChamberlain Building, 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    CIF 719 - LLP Designated Member → ME
  • 296
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2558 - Right to appoint or remove directorsOE
    CIF 2558 - Ownership of voting rights - 75% or moreOE
    CIF 2558 - Ownership of shares – 75% or moreOE
  • 297
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    CIF 48 - Secretary → ME
  • 298
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 299
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    CIF 2376 - Right to appoint or remove directorsOE
    CIF 2376 - Ownership of shares – 75% or moreOE
    CIF 2376 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2236 - Ownership of voting rights - 75% or moreOE
    CIF 2236 - Ownership of shares – 75% or moreOE
    CIF 2236 - Right to appoint or remove directorsOE
  • 301
    icon of addressCoronation House, 2, Queen Street, Lymington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,248 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 302
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,726 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 303
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2239 - Right to appoint or remove directorsOE
    CIF 2239 - Ownership of voting rights - 75% or moreOE
    CIF 2239 - Ownership of shares – 75% or moreOE
  • 304
    icon of address9 Royal Parade, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 1818 - Ownership of voting rights - 75% or moreOE
    CIF 1818 - Ownership of shares – 75% or moreOE
    CIF 1818 - Right to appoint or remove directorsOE
  • 305
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 306
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2203 - Ownership of voting rights - 75% or moreOE
    CIF 2203 - Right to appoint or remove directorsOE
    CIF 2203 - Ownership of shares – 75% or moreOE
  • 307
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    CIF 2135 - Ownership of shares – 75% or moreOE
    CIF 2135 - Right to appoint or remove directorsOE
    CIF 2135 - Ownership of voting rights - 75% or moreOE
  • 308
    METGROVE LIMITED - 2018-01-10
    icon of address5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 1848 - Right to appoint or remove directorsOE
    CIF 1848 - Ownership of shares – 75% or moreOE
    CIF 1848 - Ownership of voting rights - 75% or moreOE
  • 309
    icon of address1 Audley Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    CIF 1881 - Ownership of voting rights - 75% or moreOE
    CIF 1881 - Right to appoint or remove directorsOE
    CIF 1881 - Ownership of shares – 75% or moreOE
  • 310
    icon of address309 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    CIF 1788 - Right to appoint or remove directorsOE
    CIF 1788 - Ownership of shares – 75% or moreOE
    CIF 1788 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 312
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2083 - Ownership of shares – 75% or moreOE
    CIF 2083 - Ownership of voting rights - 75% or moreOE
    CIF 2083 - Right to appoint or remove directorsOE
  • 313
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 2025 - Ownership of voting rights - 75% or moreOE
    CIF 2025 - Right to appoint or remove directorsOE
    CIF 2025 - Ownership of shares – 75% or moreOE
  • 314
    icon of address107 Westbourne Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 1637 - Right to appoint or remove directorsOE
    CIF 1637 - Ownership of voting rights - 75% or moreOE
    CIF 1637 - Ownership of shares – 75% or moreOE
  • 315
    icon of address132a Boundary Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,176 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 316
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1910 - Right to appoint or remove directorsOE
    CIF 1910 - Ownership of voting rights - 75% or moreOE
    CIF 1910 - Ownership of shares – 75% or moreOE
  • 317
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 2028 - Right to appoint or remove directorsOE
    CIF 2028 - Ownership of voting rights - 75% or moreOE
    CIF 2028 - Ownership of shares – 75% or moreOE
  • 318
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    CIF 189 - Secretary → ME
  • 319
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2205 - Ownership of shares – 75% or moreOE
    CIF 2205 - Ownership of voting rights - 75% or moreOE
    CIF 2205 - Right to appoint or remove directorsOE
  • 320
    icon of address33 The Crossways, Heston, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    CIF 868 - Secretary → ME
  • 321
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 322
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,165 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 933 - Ownership of shares – 75% or moreOE
    CIF 933 - Ownership of voting rights - 75% or moreOE
    CIF 933 - Right to appoint or remove directorsOE
  • 323
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 324
    DWK LIFE SCIENCES LIMITED - 2020-07-06
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 325
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    CIF 2129 - Right to appoint or remove directorsOE
    CIF 2129 - Ownership of voting rights - 75% or moreOE
    CIF 2129 - Ownership of shares – 75% or moreOE
  • 326
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    CIF 526 - LLP Designated Member → ME
  • 327
    icon of address2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    CIF 78 - Secretary → ME
  • 328
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 158 - Secretary → ME
  • 329
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2285 - Right to appoint or remove directorsOE
    CIF 2285 - Ownership of voting rights - 75% or moreOE
    CIF 2285 - Ownership of shares – 75% or moreOE
  • 330
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2284 - Ownership of voting rights - 75% or moreOE
    CIF 2284 - Ownership of shares – 75% or moreOE
    CIF 2284 - Right to appoint or remove directorsOE
  • 331
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    CIF 829 - LLP Designated Member → ME
  • 332
    icon of address4th Floor 36 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 2511 - Right to appoint or remove directorsOE
    CIF 2511 - Ownership of voting rights - 75% or moreOE
    CIF 2511 - Ownership of shares – 75% or moreOE
  • 333
    icon of addressHighfield View Park Lane, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    CIF 1510 - Right to appoint or remove directorsOE
    CIF 1510 - Ownership of voting rights - 75% or moreOE
    CIF 1510 - Ownership of shares – 75% or moreOE
  • 334
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2549 - Ownership of voting rights - 75% or moreOE
    CIF 2549 - Ownership of shares – 75% or moreOE
    CIF 2549 - Right to appoint or remove directorsOE
  • 335
    THE BORO? CLUB LLP - 2018-08-23
    icon of addressInternational House, 12a Homewell, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    CIF 1132 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 1132 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    CIF 74 - LLP Designated Member → ME
  • 336
    icon of address1st Floor, 2 Woodberry Grove North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    CIF 396 - Secretary → ME
  • 337
    icon of addressFirst Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    CIF 35 - Secretary → ME
  • 338
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2086 - Ownership of voting rights - 75% or moreOE
    CIF 2086 - Ownership of shares – 75% or moreOE
    CIF 2086 - Right to appoint or remove directorsOE
  • 339
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    CIF 1512 - Right to appoint or remove directorsOE
    CIF 1512 - Ownership of shares – 75% or moreOE
    CIF 1512 - Ownership of voting rights - 75% or moreOE
  • 340
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2266 - Right to appoint or remove directorsOE
    CIF 2266 - Ownership of shares – 75% or moreOE
    CIF 2266 - Ownership of voting rights - 75% or moreOE
  • 341
    icon of address112 Dickenson Road Rusholme, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF 1847 - Ownership of voting rights - 75% or moreOE
    CIF 1847 - Ownership of shares – 75% or moreOE
    CIF 1847 - Right to appoint or remove directorsOE
  • 342
    icon of addressBalfour House 741 High Road, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,768 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 343
    icon of addressFirst Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    CIF 1970 - Right to appoint or remove directorsOE
    CIF 1970 - Ownership of shares – 75% or moreOE
    CIF 1970 - Ownership of voting rights - 75% or moreOE
  • 344
    PAXWOOD TRADERS LIMITED - 2017-06-07
    icon of address105 Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    471,301 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2555 - Ownership of voting rights - 75% or moreOE
    CIF 2555 - Ownership of shares – 75% or moreOE
    CIF 2555 - Right to appoint or remove directorsOE
  • 345
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2552 - Ownership of shares – 75% or moreOE
    CIF 2552 - Ownership of voting rights - 75% or moreOE
    CIF 2552 - Right to appoint or remove directorsOE
  • 346
    icon of address2 Woodburry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    CIF 1579 - Ownership of voting rights - 75% or moreOE
    CIF 1579 - Ownership of shares – 75% or moreOE
    CIF 1579 - Right to appoint or remove directorsOE
  • 347
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 348
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2553 - Ownership of voting rights - 75% or moreOE
    CIF 2553 - Right to appoint or remove directorsOE
    CIF 2553 - Ownership of shares – 75% or moreOE
  • 349
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 350
    icon of address6 Portland Business Centre, Manor House Lane, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 351
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2257 - Right to appoint or remove directorsOE
    CIF 2257 - Ownership of voting rights - 75% or moreOE
    CIF 2257 - Ownership of shares – 75% or moreOE
  • 352
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 2309 - Ownership of shares – 75% or moreOE
    CIF 2309 - Ownership of voting rights - 75% or moreOE
    CIF 2309 - Right to appoint or remove directorsOE
  • 353
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2183 - Right to appoint or remove directorsOE
    CIF 2183 - Ownership of shares – 75% or moreOE
    CIF 2183 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address15 Springfield Cresent, Solihull Westmidlands B92 9af, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    CIF 167 - Secretary → ME
  • 355
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 356
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 357
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    CIF 2127 - Right to appoint or remove directorsOE
    CIF 2127 - Ownership of voting rights - 75% or moreOE
    CIF 2127 - Ownership of shares – 75% or moreOE
  • 358
    icon of address1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    CIF 23 - Secretary → ME
  • 359
    icon of addressSuite 444 Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 360
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2197 - Ownership of voting rights - 75% or moreOE
    CIF 2197 - Right to appoint or remove directorsOE
    CIF 2197 - Ownership of shares – 75% or moreOE
  • 361
    icon of addressCumbrian House, 84 Cumbrian Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,402 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 362
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2198 - Right to appoint or remove directorsOE
    CIF 2198 - Ownership of voting rights - 75% or moreOE
    CIF 2198 - Ownership of shares – 75% or moreOE
  • 363
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2288 - Ownership of voting rights - 75% or moreOE
    CIF 2288 - Right to appoint or remove directorsOE
    CIF 2288 - Ownership of shares – 75% or moreOE
  • 364
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2159 - Right to appoint or remove directorsOE
    CIF 2159 - Ownership of voting rights - 75% or moreOE
    CIF 2159 - Ownership of shares – 75% or moreOE
  • 365
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    CIF 2192 - Ownership of shares – 75% or moreOE
    CIF 2192 - Right to appoint or remove directorsOE
    CIF 2192 - Ownership of voting rights - 75% or moreOE
  • 366
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2287 - Ownership of voting rights - 75% or moreOE
    CIF 2287 - Right to appoint or remove directorsOE
    CIF 2287 - Ownership of shares – 75% or moreOE
  • 367
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 368
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2158 - Ownership of shares – 75% or moreOE
    CIF 2158 - Ownership of voting rights - 75% or moreOE
    CIF 2158 - Right to appoint or remove directorsOE
  • 369
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2550 - Ownership of shares – 75% or moreOE
    CIF 2550 - Ownership of voting rights - 75% or moreOE
    CIF 2550 - Right to appoint or remove directorsOE
  • 370
    icon of address2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1043 - Right to appoint or remove directorsOE
    CIF 1043 - Ownership of shares – 75% or moreOE
    CIF 1043 - Ownership of voting rights - 75% or moreOE
  • 371
    icon of address87c St. Augustines Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    CIF 153 - Secretary → ME
  • 372
    icon of addressPavemar House Three Elm Lane, Golden Green, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    CIF 1511 - Ownership of shares – 75% or moreOE
    CIF 1511 - Right to appoint or remove directorsOE
    CIF 1511 - Ownership of voting rights - 75% or moreOE
  • 373
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 374
    icon of address128a Evington Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 1638 - Ownership of voting rights - 75% or moreOE
    CIF 1638 - Right to appoint or remove directorsOE
    CIF 1638 - Ownership of shares – 75% or moreOE
  • 375
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 2310 - Right to appoint or remove directorsOE
    CIF 2310 - Ownership of shares – 75% or moreOE
    CIF 2310 - Ownership of voting rights - 75% or moreOE
  • 376
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2233 - Right to appoint or remove directorsOE
    CIF 2233 - Ownership of shares – 75% or moreOE
    CIF 2233 - Ownership of voting rights - 75% or moreOE
  • 377
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 378
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    CIF 2136 - Right to appoint or remove directorsOE
    CIF 2136 - Ownership of shares – 75% or moreOE
    CIF 2136 - Ownership of voting rights - 75% or moreOE
  • 379
    icon of address1st Floor, 2 Woodberry Grove North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    CIF 56 - LLP Designated Member → ME
  • 380
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2564 - Right to appoint or remove directorsOE
    CIF 2564 - Ownership of shares – 75% or moreOE
    CIF 2564 - Ownership of voting rights - 75% or moreOE
  • 381
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    CIF 2262 - Right to appoint or remove directorsOE
    CIF 2262 - Ownership of voting rights - 75% or moreOE
    CIF 2262 - Ownership of shares – 75% or moreOE
  • 382
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 383
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,008 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 384
    icon of address5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 1911 - Ownership of voting rights - 75% or moreOE
    CIF 1911 - Ownership of shares – 75% or moreOE
    CIF 1911 - Right to appoint or remove directorsOE
  • 385
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 386
    icon of address2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1044 - Right to appoint or remove directorsOE
    CIF 1044 - Ownership of voting rights - 75% or moreOE
    CIF 1044 - Ownership of shares – 75% or moreOE
  • 387
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2551 - Ownership of shares – 75% or moreOE
    CIF 2551 - Ownership of voting rights - 75% or moreOE
    CIF 2551 - Right to appoint or remove directorsOE
  • 388
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    CIF 117 - Secretary → ME
  • 389
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,089 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 390
    icon of address2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2570 - Ownership of shares – 75% or moreOE
    CIF 2570 - Ownership of voting rights - 75% or moreOE
    CIF 2570 - Right to appoint or remove directorsOE
  • 391
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2228 - Right to appoint or remove directorsOE
    CIF 2228 - Ownership of shares – 75% or moreOE
    CIF 2228 - Ownership of voting rights - 75% or moreOE
  • 392
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 393
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2554 - Right to appoint or remove directorsOE
    CIF 2554 - Ownership of voting rights - 75% or moreOE
    CIF 2554 - Ownership of shares – 75% or moreOE
  • 394
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1037 - Right to appoint or remove directorsOE
    CIF 1037 - Ownership of voting rights - 75% or moreOE
    CIF 1037 - Ownership of shares – 75% or moreOE
  • 395
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2566 - Right to appoint or remove directorsOE
    CIF 2566 - Ownership of voting rights - 75% or moreOE
    CIF 2566 - Ownership of shares – 75% or moreOE
  • 396
    icon of addressWinnington House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 397
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -508 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    CIF 954 - Right to appoint or remove directorsOE
    CIF 954 - Ownership of voting rights - 75% or moreOE
    CIF 954 - Ownership of shares – 75% or moreOE
  • 398
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2112 - Ownership of shares – 75% or moreOE
    CIF 2112 - Ownership of voting rights - 75% or moreOE
    CIF 2112 - Right to appoint or remove directorsOE
  • 399
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 2330 - Ownership of voting rights - 75% or moreOE
    CIF 2330 - Right to appoint or remove directorsOE
    CIF 2330 - Ownership of shares – 75% or moreOE
  • 400
    PRIMEBAY ASSOCIATES LIMITED - 2017-01-16
    icon of addressUnit F05a, Hastingwood Trading Estate Harbet Road, Edmonton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    CIF 2508 - Right to appoint or remove directorsOE
    CIF 2508 - Ownership of voting rights - 75% or moreOE
    CIF 2508 - Ownership of shares – 75% or moreOE
  • 401
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 402
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2180 - Ownership of shares – 75% or moreOE
    CIF 2180 - Ownership of voting rights - 75% or moreOE
    CIF 2180 - Right to appoint or remove directorsOE
  • 403
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    CIF 2179 - Ownership of voting rights - 75% or moreOE
    CIF 2179 - Ownership of shares – 75% or moreOE
    CIF 2179 - Right to appoint or remove directorsOE
  • 404
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 405
    icon of addressC/o Pearlman Rose, Jack Dash House, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF - Ownership of shares – 75% or moreOE
  • 406
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 407
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2162 - Ownership of shares – 75% or moreOE
    CIF 2162 - Ownership of voting rights - 75% or moreOE
    CIF 2162 - Right to appoint or remove directorsOE
  • 408
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 409
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2208 - Right to appoint or remove directorsOE
    CIF 2208 - Ownership of voting rights - 75% or moreOE
    CIF 2208 - Ownership of shares – 75% or moreOE
  • 410
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 411
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 2211 - Right to appoint or remove directorsOE
    CIF 2211 - Ownership of voting rights - 75% or moreOE
    CIF 2211 - Ownership of shares – 75% or moreOE
  • 412
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    CIF 1174 - Right to appoint or remove directorsOE
    CIF 1174 - Ownership of voting rights - 75% or moreOE
    CIF 1174 - Ownership of shares – 75% or moreOE
  • 413
    icon of address36 Taylor Drive, Throop, Bournemouth, Doreset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 414
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    CIF 795 - LLP Designated Member → ME
  • 415
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2109 - Right to appoint or remove directorsOE
    CIF 2109 - Ownership of shares – 75% or moreOE
    CIF 2109 - Ownership of voting rights - 75% or moreOE
  • 416
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 2332 - Ownership of shares – 75% or moreOE
    CIF 2332 - Ownership of voting rights - 75% or moreOE
    CIF 2332 - Right to appoint or remove directorsOE
  • 417
    icon of address5 Fairford Court, Grange Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    CIF 93 - Secretary → ME
  • 418
    icon of address1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 1940 - Ownership of voting rights - 75% or moreOE
    CIF 1940 - Ownership of shares – 75% or moreOE
    CIF 1940 - Right to appoint or remove directorsOE
  • 419
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2235 - Right to appoint or remove directorsOE
    CIF 2235 - Ownership of voting rights - 75% or moreOE
    CIF 2235 - Ownership of shares – 75% or moreOE
  • 420
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 421
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    CIF 2149 - Ownership of shares – 75% or moreOE
    CIF 2149 - Right to appoint or remove directorsOE
    CIF 2149 - Ownership of voting rights - 75% or moreOE
  • 422
    icon of address125 Newland Avenue, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    CIF 1140 - Ownership of shares – 75% or moreOE
    CIF 1140 - Ownership of voting rights - 75% or moreOE
    CIF 1140 - Right to appoint or remove directorsOE
  • 423
    icon of address13 Beech Hill, Hadley Wood, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    CIF 580 - LLP Designated Member → ME
  • 424
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1036 - Ownership of shares – 75% or moreOE
    CIF 1036 - Right to appoint or remove directorsOE
    CIF 1036 - Ownership of voting rights - 75% or moreOE
  • 425
    icon of address36 Windmill Court, West Green, Crawley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    CIF 953 - Ownership of voting rights - 75% or moreOE
    CIF 953 - Ownership of shares – 75% or moreOE
    CIF 953 - Right to appoint or remove directorsOE
  • 426
    icon of address596 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    CIF 1639 - Ownership of shares – 75% or moreOE
    CIF 1639 - Right to appoint or remove directorsOE
    CIF 1639 - Ownership of voting rights - 75% or moreOE
  • 427
    icon of address169 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    CIF 757 - LLP Designated Member → ME
  • 428
    icon of address410 Roman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    CIF 602 - LLP Designated Member → ME
  • 429
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 430
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 431
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    CIF 1451 - Ownership of voting rights - 75% or moreOE
    CIF 1451 - Ownership of shares – 75% or moreOE
    CIF 1451 - Right to appoint or remove directorsOE
  • 432
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 433
    CHURCH WAY LTD - 2018-05-15
    icon of addressGround Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    CIF 1027 - Ownership of voting rights - 75% or moreOE
    CIF 1027 - Right to appoint or remove directorsOE
    CIF 1027 - Ownership of shares – 75% or moreOE
  • 434
    SUNGOLD CONSULTANTS LIMITED - 2018-09-12
    icon of address1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 1743 - Ownership of shares – 75% or moreOE
    CIF 1743 - Ownership of voting rights - 75% or moreOE
    CIF 1743 - Right to appoint or remove directorsOE
  • 435
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 2333 - Ownership of shares – 75% or moreOE
    CIF 2333 - Right to appoint or remove directorsOE
    CIF 2333 - Ownership of voting rights - 75% or moreOE
  • 436
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 2334 - Right to appoint or remove directorsOE
    CIF 2334 - Ownership of shares – 75% or moreOE
    CIF 2334 - Ownership of voting rights - 75% or moreOE
  • 437
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 438
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 439
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 440
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 441
    icon of address3 Graphite Way, Hadfield, Glossop, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    CIF 28 - Secretary → ME
  • 442
    icon of addressC/o Dpc, Vernon Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    CIF 726 - LLP Designated Member → ME
  • 443
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2111 - Ownership of shares – 75% or moreOE
    CIF 2111 - Right to appoint or remove directorsOE
    CIF 2111 - Ownership of voting rights - 75% or moreOE
  • 444
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 445
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 446
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 447
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2104 - Ownership of voting rights - 75% or moreOE
    CIF 2104 - Right to appoint or remove directorsOE
    CIF 2104 - Ownership of shares – 75% or moreOE
  • 448
    icon of addressUnit 3 Ongar Road Trading Estate, Ongar Road, Dunmow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    CIF 154 - Secretary → ME
  • 449
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2080 - Ownership of shares – 75% or moreOE
    CIF 2080 - Ownership of voting rights - 75% or moreOE
    CIF 2080 - Right to appoint or remove directorsOE
  • 450
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    CIF 2133 - Ownership of voting rights - 75% or moreOE
    CIF 2133 - Ownership of shares – 75% or moreOE
    CIF 2133 - Right to appoint or remove directorsOE
  • 451
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2154 - Right to appoint or remove directorsOE
    CIF 2154 - Ownership of shares – 75% or moreOE
    CIF 2154 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,195 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 453
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1039 - Right to appoint or remove directorsOE
    CIF 1039 - Ownership of voting rights - 75% or moreOE
    CIF 1039 - Ownership of shares – 75% or moreOE
  • 454
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 455
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 456
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 457
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 458
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 459
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 460
    icon of addressWinnington House, 2, Woodberry Grove, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 461
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 462
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2155 - Ownership of voting rights - 75% or moreOE
    CIF 2155 - Ownership of shares – 75% or moreOE
    CIF 2155 - Right to appoint or remove directorsOE
  • 463
    icon of address132a Boundary Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 464
    icon of address1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    CIF 181 - Secretary → ME
  • 465
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    CIF 2398 - Ownership of voting rights - 75% or moreOE
    CIF 2398 - Ownership of shares – 75% or moreOE
    CIF 2398 - Right to appoint or remove directorsOE
  • 466
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    CIF 2084 - Ownership of voting rights - 75% or moreOE
    CIF 2084 - Right to appoint or remove directorsOE
    CIF 2084 - Ownership of shares – 75% or moreOE
  • 467
    icon of address95-97 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,041 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 468
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 469
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 470
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 1995 - Ownership of voting rights - 75% or moreOE
    CIF 1995 - Right to appoint or remove directorsOE
    CIF 1995 - Ownership of shares – 75% or moreOE
  • 471
    icon of address2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    CIF 1742 - Ownership of shares – 75% or moreOE
    CIF 1742 - Ownership of voting rights - 75% or moreOE
    CIF 1742 - Right to appoint or remove directorsOE
  • 472
    icon of addressCrown House, London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,366 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 473
    icon of address33 Gipsy Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    CIF 1968 - Ownership of shares – 75% or moreOE
    CIF 1968 - Right to appoint or remove directorsOE
    CIF 1968 - Ownership of voting rights - 75% or moreOE
  • 474
    icon of address87c St. Augustines Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    CIF 871 - Secretary → ME
  • 475
    icon of address5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,049 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 476
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 477
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2227 - Right to appoint or remove directorsOE
    CIF 2227 - Ownership of shares – 75% or moreOE
    CIF 2227 - Ownership of voting rights - 75% or moreOE
  • 478
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
  • 479
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 480
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,932 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 481
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 482
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 483
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 484
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2156 - Right to appoint or remove directorsOE
    CIF 2156 - Ownership of voting rights - 75% or moreOE
    CIF 2156 - Ownership of shares – 75% or moreOE
  • 485
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 486
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    CIF 174 - Secretary → ME
  • 487
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
  • 488
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 489
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 490
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    CIF 2375 - Ownership of shares – 75% or moreOE
    CIF 2375 - Ownership of voting rights - 75% or moreOE
    CIF 2375 - Right to appoint or remove directorsOE
  • 491
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2289 - Ownership of voting rights - 75% or moreOE
    CIF 2289 - Ownership of shares – 75% or moreOE
    CIF 2289 - Right to appoint or remove directorsOE
  • 492
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    CIF 2286 - Ownership of shares – 75% or moreOE
    CIF 2286 - Ownership of voting rights - 75% or moreOE
    CIF 2286 - Right to appoint or remove directorsOE
  • 493
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
    CIF - Ownership of voting rights - 75% or moreOE
  • 494
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    CIF 113 - LLP Designated Member → ME
  • 495
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 2329 - Ownership of voting rights - 75% or moreOE
    CIF 2329 - Right to appoint or remove directorsOE
    CIF 2329 - Ownership of shares – 75% or moreOE
  • 496
    icon of address119 High Street Wanstead, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    CIF 1164 - Right to appoint or remove directorsOE
    CIF 1164 - Ownership of voting rights - 75% or moreOE
    CIF 1164 - Ownership of shares – 75% or moreOE
  • 497
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2241 - Ownership of voting rights - 75% or moreOE
    CIF 2241 - Right to appoint or remove directorsOE
    CIF 2241 - Ownership of shares – 75% or moreOE
  • 498
    icon of addressSuite 66 Barleymow Centre, 10 Barleymow Passage, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    CIF 280 - LLP Designated Member → ME
  • 499
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    CIF 2107 - Ownership of voting rights - 75% or moreOE
    CIF 2107 - Right to appoint or remove directorsOE
    CIF 2107 - Ownership of shares – 75% or moreOE
  • 500
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2153 - Right to appoint or remove directorsOE
    CIF 2153 - Ownership of voting rights - 75% or moreOE
    CIF 2153 - Ownership of shares – 75% or moreOE
  • 501
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2161 - Ownership of shares – 75% or moreOE
    CIF 2161 - Ownership of voting rights - 75% or moreOE
    CIF 2161 - Right to appoint or remove directorsOE
  • 502
    icon of addressGround Floor Roysia House, John Street, Royston, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 503
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    CIF 2397 - Right to appoint or remove directorsOE
    CIF 2397 - Ownership of voting rights - 75% or moreOE
    CIF 2397 - Ownership of shares – 75% or moreOE
  • 504
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF - Ownership of voting rights - 75% or moreOE
    CIF - Right to appoint or remove directorsOE
    CIF - Ownership of shares – 75% or moreOE
  • 505
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    CIF 2160 - Ownership of voting rights - 75% or moreOE
    CIF 2160 - Ownership of shares – 75% or moreOE
    CIF 2160 - Right to appoint or remove directorsOE
  • 506
    icon of addressWinnington House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    CIF 2240 - Ownership of shares – 75% or moreOE
    CIF 2240 - Right to appoint or remove directorsOE
    CIF 2240 - Ownership of voting rights - 75% or moreOE
Ceased 3169
  • 1
    icon of address4 Wren Court New Road, R 1-76, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2015-10-28
    CIF 367 - LLP Designated Member → ME
  • 2
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    35 GBP2024-06-30
    Officer
    icon of calendar 2013-07-10 ~ 2023-03-03
    CIF 73 - Secretary → ME
  • 3
    CHESTERTON CONSTRUCTION LIMITED - 2018-06-12
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,298,115 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-06-11
    CIF 1497 - Right to appoint or remove directors OE
    CIF 1497 - Ownership of voting rights - 75% or more OE
    CIF 1497 - Ownership of shares – 75% or more OE
  • 4
    icon of addressSuite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,066,424 GBP2025-03-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-06
    CIF 561 - LLP Designated Member → ME
  • 5
    icon of address30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2013-10-03
    CIF 455 - LLP Designated Member → ME
  • 6
    VENDTOWN PROPERTY MANAGEMENT LIMITED - 1997-04-10
    icon of addressC/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-02-08 ~ 2020-12-04
    CIF 133 - Secretary → ME
  • 7
    icon of addressSuite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,329,316 GBP2025-03-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-08-06
    CIF 562 - LLP Designated Member → ME
  • 8
    icon of address55a Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-28
    CIF 489 - LLP Designated Member → ME
  • 9
    icon of address14 London Street, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2021-03-01
    CIF 337 - Secretary → ME
  • 10
    HOMEMERGE PROPERTY MANAGEMENT LIMITED - 1991-10-30
    icon of address140 Tachbrook Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,120 GBP2024-12-24
    Officer
    icon of calendar 2011-08-08 ~ 2021-09-30
    CIF 96 - Secretary → ME
  • 11
    icon of address2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    CIF 1022 - Right to appoint or remove directors OE
    CIF 1022 - Ownership of shares – 75% or more OE
    CIF 1022 - Ownership of voting rights - 75% or more OE
  • 12
    GGDD LLP - 2012-12-17
    icon of addressThe Style, Rowley Lane, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    CIF 765 - LLP Designated Member → ME
  • 13
    icon of addressC/o Lornham Ltd, 7 New Quebec Street, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-05-11
    CIF 141 - Secretary → ME
  • 14
    icon of address1st Floor, 727-729 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2012-11-15
    CIF 529 - LLP Designated Member → ME
  • 15
    icon of address14 London Street, Andover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2020-06-01
    CIF 330 - Secretary → ME
  • 16
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2016-03-23
    CIF 119 - LLP Designated Member → ME
  • 17
    IMPALA VENTURES LIMITED - 2020-06-17
    icon of addressFourth Floor Harbour Point, Victoria Parade, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-16
    CIF 1374 - Ownership of shares – 75% or more OE
    CIF 1374 - Ownership of voting rights - 75% or more OE
    CIF 1374 - Right to appoint or remove directors OE
  • 18
    JUSTRIGHT AGENCIES LIMITED - 2020-10-13
    icon of address29b Sandrock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-10-08
    CIF 2150 - Ownership of voting rights - 75% or more OE
    CIF 2150 - Right to appoint or remove directors OE
    CIF 2150 - Ownership of shares – 75% or more OE
  • 19
    JUVENTOR LIMITED - 2016-12-13
    icon of address8th Floor 1 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,016 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-12-05
    CIF 2072 - Right to appoint or remove directors OE
    CIF 2072 - Ownership of shares – 75% or more OE
    CIF 2072 - Ownership of voting rights - 75% or more OE
  • 20
    GINDENE SOLUTIONS LIMITED - 2020-08-12
    icon of addressFirst Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,537 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 21
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-11
    CIF 673 - LLP Designated Member → ME
  • 22
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 23
    AVENSTAR LIMITED - 2017-03-25
    icon of address250 Lauderdale Mansions Lauderdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,479 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    CIF 1883 - Ownership of voting rights - 75% or more OE
    CIF 1883 - Ownership of shares – 75% or more OE
    CIF 1883 - Right to appoint or remove directors OE
  • 24
    CROFTDALE LIMITED - 2018-10-18
    icon of address526 Chigwell Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-10-17
    CIF 1460 - Right to appoint or remove directors OE
    CIF 1460 - Ownership of shares – 75% or more OE
    CIF 1460 - Ownership of voting rights - 75% or more OE
  • 25
    GOLDENLIFE AGENCIES LIMITED - 2020-06-25
    icon of address7, Green Tree Road, Midsomer Norton, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,150 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-06-24
    CIF 2434 - Right to appoint or remove directors OE
    CIF 2434 - Ownership of shares – 75% or more OE
    CIF 2434 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address23 Church Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-12
    CIF 758 - LLP Designated Member → ME
  • 27
    CAROTEL LIMITED - 2017-12-19
    icon of address167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-05-04
    CIF 1859 - Ownership of shares – 75% or more OE
    CIF 1859 - Right to appoint or remove directors OE
    CIF 1859 - Ownership of voting rights - 75% or more OE
  • 28
    LONDON GREEN (BROMLEY) LTD - 2016-10-14
    ACEMILL LIMITED - 2016-10-14
    icon of addressGlade House, 52-54 Carter Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-10-13
    CIF 2519 - Right to appoint or remove directors OE
    CIF 2519 - Ownership of voting rights - 75% or more OE
    CIF 2519 - Ownership of shares – 75% or more OE
  • 29
    ODYSSEY EQUITY LIMITED - 2014-10-22
    5G INNOVATIONS LIMITED - 2018-07-19
    SOLD ON HOLD LIMITED - 2013-04-11
    icon of addressPhoenix House, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-12-09 ~ 2012-10-01
    CIF 88 - Secretary → ME
  • 30
    AQUABELL CONSULTING LIMITED - 2017-11-07
    icon of address61 Norfolk Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-02
    CIF 1714 - Ownership of voting rights - 75% or more OE
    CIF 1714 - Ownership of shares – 75% or more OE
    CIF 1714 - Right to appoint or remove directors OE
  • 31
    icon of address122 Wigmore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,439,568 GBP2024-03-31
    Officer
    icon of calendar 2010-06-23 ~ 2010-06-23
    CIF 250 - LLP Designated Member → ME
  • 32
    icon of addressDavies Daniel Ltd 305 Munster Road London, Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,424 GBP2024-04-30
    Officer
    icon of calendar 2017-01-16 ~ 2023-06-06
    CIF 137 - Secretary → ME
  • 33
    icon of addressKapman, 61 Culver Grove, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,707 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-19
    CIF 834 - LLP Designated Member → ME
  • 34
    icon of address21 Coniscliffe Road, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    CIF 297 - LLP Designated Member → ME
  • 35
    icon of address4 Merlins Avenue, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    33,499 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-01-20
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 36
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-25 ~ 2018-10-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 37
    QUICKER FINANCE LIMITED - 2020-01-13
    icon of addressAbacus House The Ropewalk, Garstang, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-08-28
    CIF 1457 - Ownership of shares – 75% or more OE
    CIF 1457 - Ownership of voting rights - 75% or more OE
    CIF 1457 - Right to appoint or remove directors OE
  • 38
    EMPIRIC TECHNOLOGY LIMITED - 2020-01-13
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,641 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-12-21
    CIF 1408 - Ownership of shares – 75% or more OE
    CIF 1408 - Ownership of voting rights - 75% or more OE
    CIF 1408 - Right to appoint or remove directors OE
  • 39
    UMBRELLA FINANCE LIMITED - 2020-01-13
    icon of addressAbacus House The Ropewalk, Garstang, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-08-28
    CIF 1458 - Ownership of voting rights - 75% or more OE
    CIF 1458 - Right to appoint or remove directors OE
    CIF 1458 - Ownership of shares – 75% or more OE
  • 40
    BORRAMAX LIMITED - 2022-08-12
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-20
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 41
    icon of addressHallswelle House, 1, Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    115,892 GBP2023-12-31
    Officer
    icon of calendar 2016-11-03 ~ 2016-11-03
    CIF 873 - LLP Designated Member → ME
  • 42
    icon of address18 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,583 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-11-29
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 43
    XTRASTAY LIMITED - 2020-09-08
    icon of addressMidland House, Unit 1, 111-113 Victoria Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-07-06
    CIF 1250 - Ownership of voting rights - 75% or more OE
    CIF 1250 - Ownership of shares – 75% or more OE
    CIF 1250 - Right to appoint or remove directors OE
  • 44
    icon of addressGable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,994 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-25
    CIF 1493 - Ownership of voting rights - 75% or more OE
    CIF 1493 - Ownership of shares – 75% or more OE
    CIF 1493 - Right to appoint or remove directors OE
  • 45
    icon of address136 Railway Arches Chapman Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-03-10
    CIF 1544 - Ownership of shares – 75% or more OE
    CIF 1544 - Ownership of voting rights - 75% or more OE
    CIF 1544 - Right to appoint or remove directors OE
  • 46
    PLATINUM CORPORATE LIMITED - 2020-06-15
    icon of address13 Southway, Camberley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2020-06-09
    CIF 1526 - Ownership of voting rights - 75% or more OE
    CIF 1526 - Right to appoint or remove directors OE
    CIF 1526 - Ownership of shares – 75% or more OE
  • 47
    DIVERSE DESIGNS LIMITED - 2022-01-07
    icon of addressChancery House, 3 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,938 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-01-18
    CIF 2089 - Ownership of voting rights - 75% or more OE
    CIF 2089 - Right to appoint or remove directors OE
    CIF 2089 - Ownership of shares – 75% or more OE
  • 48
    icon of address93 White Horse Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-10-10
    CIF 1535 - Ownership of voting rights - 75% or more OE
    CIF 1535 - Ownership of shares – 75% or more OE
    CIF 1535 - Right to appoint or remove directors OE
  • 49
    icon of addressFlat 3, 80 London Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-06-24
    CIF 1222 - Ownership of shares – 75% or more OE
    CIF 1222 - Ownership of voting rights - 75% or more OE
    CIF 1222 - Right to appoint or remove directors OE
  • 50
    icon of address38 Ashwell Avenue, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-10-11
    CIF 183 - Secretary → ME
  • 51
    icon of addressC/o Businessrescueexpert 49, Duke Street, Darlington, Co Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,681 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-08-10
    CIF 969 - Right to appoint or remove directors OE
    CIF 969 - Ownership of voting rights - 75% or more OE
    CIF 969 - Ownership of shares – 75% or more OE
  • 52
    icon of address6 Rushmoor Gardens, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-04-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 53
    icon of address40 Beechdale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-09-27
    CIF 925 - Ownership of voting rights - 75% or more OE
    CIF 925 - Right to appoint or remove directors OE
    CIF 925 - Ownership of shares – 75% or more OE
  • 54
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,599 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-03-08
    CIF 949 - Right to appoint or remove directors OE
    CIF 949 - Ownership of shares – 75% or more OE
    CIF 949 - Ownership of voting rights - 75% or more OE
  • 55
    icon of addressA K E, Woodgate Studios 2nd Floor, 2 - 8 Games Road, Cockfosters
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-07-12
    CIF 463 - LLP Designated Member → ME
  • 56
    icon of addressSuite 140 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    CIF 299 - LLP Designated Member → ME
  • 57
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-05-15
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 58
    icon of address251 Derby Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,854 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-07-03
    CIF 2505 - Right to appoint or remove directors OE
    CIF 2505 - Ownership of voting rights - 75% or more OE
    CIF 2505 - Ownership of shares – 75% or more OE
  • 59
    ANAEKO INTERACTIVE LIMITED - 2015-10-16
    icon of address1 Alvin Street, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,425 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ 2013-09-23
    CIF 43 - Secretary → ME
  • 60
    icon of addressBowden House, 36 Northampton Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,345 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-01-28
    CIF 2118 - Ownership of shares – 75% or more OE
    CIF 2118 - Right to appoint or remove directors OE
    CIF 2118 - Ownership of voting rights - 75% or more OE
  • 61
    ACEPOND LIMITED - 2023-04-05
    icon of addressSuite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,216 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2020-05-21
    CIF 1606 - Ownership of shares – 75% or more OE
    CIF 1606 - Ownership of voting rights - 75% or more OE
    CIF 1606 - Right to appoint or remove directors OE
  • 62
    CLEE RESIDENTIAL LIMITED - 2021-12-09
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -477 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-03-05
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 63
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,888 GBP2023-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    CIF 475 - LLP Designated Member → ME
  • 64
    FRAMER PROJECTS LIMITED - 2021-07-02
    icon of addressSuite Hys, 8 B Accommodation Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    309,586 GBP2024-02-27
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-04-22
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 65
    icon of addressBlue Tower, Media Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,368,992 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    CIF 2602 - Right to appoint or remove directors OE
    CIF 2602 - Ownership of shares – 75% or more OE
    CIF 2602 - Ownership of voting rights - 75% or more OE
  • 66
    icon of addressC/o Stopford & Co, 79-81 Market Street, Stalybridge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2010-06-30
    CIF 242 - LLP Designated Member → ME
  • 67
    icon of addressGround Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2013-03-15
    CIF 407 - Secretary → ME
  • 68
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    CIF 2592 - Ownership of shares – 75% or more OE
    CIF 2592 - Ownership of voting rights - 75% or more OE
    CIF 2592 - Right to appoint or remove directors OE
  • 69
    icon of address71a High Street, Yarm, Teesside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,639 GBP2018-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2012-07-12
    CIF 574 - LLP Designated Member → ME
  • 70
    icon of addressOakwood 104 Penistone Rd, Kirkburton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-02-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 71
    icon of addressIst Floor, 2 Shrewsbury Road, London, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-01
    CIF 1372 - Ownership of shares – 75% or more OE
    CIF 1372 - Right to appoint or remove directors OE
    CIF 1372 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address70 Quay Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2011-09-21
    CIF 693 - LLP Designated Member → ME
  • 73
    ASTOR CONTRACTING LIMITED - 2019-12-09
    icon of address122 Feering Hill Feering, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,984 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-12-09
    CIF 1325 - Ownership of voting rights - 75% or more OE
    CIF 1325 - Right to appoint or remove directors OE
    CIF 1325 - Ownership of shares – 75% or more OE
  • 74
    REZAR LIMITED - 2018-03-05
    icon of addressLindens House, 16 Copse Wood Way, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99,681 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-03-01
    CIF 1871 - Ownership of voting rights - 75% or more OE
    CIF 1871 - Ownership of shares – 75% or more OE
    CIF 1871 - Right to appoint or remove directors OE
  • 75
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2010-08-02
    CIF 213 - LLP Designated Member → ME
  • 76
    icon of address155 Fosse Road North, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,153 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-01-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 77
    TRUFFLE ROOT PLC - 2012-08-16
    TRUFFLEHUNTING PLC - 2013-12-31
    TRUFFLEHUNTING LIMITED - 2015-03-10
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -227,853 GBP2015-12-31
    Officer
    icon of calendar 2012-06-14 ~ 2012-06-14
    CIF 373 - Director → ME
    Officer
    icon of calendar 2012-06-14 ~ 2012-06-14
    CIF 372 - Secretary → ME
  • 78
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2015-06-29
    CIF 354 - Secretary → ME
    icon of calendar 2015-01-08 ~ 2015-06-29
    CIF 353 - Secretary → ME
    icon of calendar 2011-08-12 ~ 2015-06-29
    CIF 162 - Secretary → ME
  • 79
    AG GLOBAL MARKETS LLP - 2012-03-08
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-02-03
    CIF 787 - LLP Designated Member → ME
  • 80
    MIXAMAX LIMITED - 2020-09-23
    icon of addressGround Floor, 52a Preston New Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,134,183 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-22
    CIF 2188 - Right to appoint or remove directors OE
    CIF 2188 - Ownership of voting rights - 75% or more OE
    CIF 2188 - Ownership of shares – 75% or more OE
  • 81
    AG CHEMICAL BRANDING SOLUTIONS LTD - 2019-07-17
    ABROTEC ENGINEERING LIMITED - 2017-08-21
    icon of address18 Meadfoot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,392 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    CIF 2615 - Right to appoint or remove directors OE
    CIF 2615 - Ownership of voting rights - 75% or more OE
    CIF 2615 - Ownership of shares – 75% or more OE
  • 82
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2019-08-13 ~ 2023-05-22
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 83
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-12-14
    CIF 963 - Ownership of voting rights - 75% or more OE
    CIF 963 - Ownership of shares – 75% or more OE
    CIF 963 - Right to appoint or remove directors OE
  • 84
    BAVEX LIMITED - 2016-11-23
    icon of addressBack To Front Cottage, 17 Trinity Street, Southwold, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-09-27
    CIF 2517 - Right to appoint or remove directors OE
    CIF 2517 - Ownership of shares – 75% or more OE
    CIF 2517 - Ownership of voting rights - 75% or more OE
  • 85
    LITRONIC LIMITED - 2017-05-17
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,248 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-17
    CIF 2598 - Ownership of shares – 75% or more OE
    CIF 2598 - Right to appoint or remove directors OE
    CIF 2598 - Ownership of voting rights - 75% or more OE
  • 86
    OSTBOROUGH PROMOTIONS LIMITED - 2019-09-24
    icon of addressWindrush Millennium Centre, 70 Alexandra Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146,200 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    CIF 2798 - Ownership of voting rights - 75% or more OE
    CIF 2798 - Ownership of shares – 75% or more OE
    CIF 2798 - Right to appoint or remove directors OE
  • 87
    icon of address19 Stoughton Drive South, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-09-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 88
    icon of address33-35 Daws Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72 GBP2024-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    CIF 2594 - Right to appoint or remove directors OE
    CIF 2594 - Ownership of shares – 75% or more OE
    CIF 2594 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    61,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-04
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 90
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2023-02-21
    CIF 135 - Secretary → ME
  • 91
    ALEXANDER PAYNE FINE ART LIMITED - 2020-04-15
    icon of addressCamberley House, 1 Portesbery Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,213 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-03-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 92
    BICROWN INVESTMENTS LIMITED - 2021-06-18
    icon of addressThree Gables, Corner Hall, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,726 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2909 - Ownership of shares – 75% or more OE
    CIF 2909 - Ownership of voting rights - 75% or more OE
    CIF 2909 - Right to appoint or remove directors OE
  • 93
    icon of address1 Sandgate, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,721 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-08-07 ~ 2018-11-29
    CIF 997 - Ownership of shares – 75% or more OE
    CIF 997 - Ownership of voting rights - 75% or more OE
  • 94
    icon of address13 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-02 ~ 2010-10-02
    CIF 842 - LLP Designated Member → ME
  • 95
    icon of addressMaltons Cambridge Road, Thundridge, Ware, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-03-28
    CIF 1016 - Ownership of shares – 75% or more OE
    CIF 1016 - Ownership of voting rights - 75% or more OE
    CIF 1016 - Right to appoint or remove directors OE
  • 96
    icon of addressCrossways, 101 Cray Avenue, Orpington, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2013-05-24
    CIF 467 - LLP Designated Member → ME
  • 97
    icon of addressThorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -458,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-12-15
    CIF 2042 - Right to appoint or remove directors OE
    CIF 2042 - Ownership of voting rights - 75% or more OE
    CIF 2042 - Ownership of shares – 75% or more OE
  • 98
    CURRENCY STARTERS LIMITED - 2019-09-13
    icon of address3 Mowbray House, Olympic Way, Richmond, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,033 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-08-28
    CIF 1454 - Right to appoint or remove directors OE
    CIF 1454 - Ownership of shares – 75% or more OE
    CIF 1454 - Ownership of voting rights - 75% or more OE
  • 99
    icon of address22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-25
    CIF 244 - LLP Designated Member → ME
  • 100
    icon of addressMagnesia House, 6 Playhouse Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2011-03-30
    CIF 768 - LLP Designated Member → ME
  • 101
    POLARIS RESOURCES LIMITED - 2018-04-17
    icon of addressUnit 19 Howard Road, Redditch, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-04-16
    CIF 1727 - Ownership of shares – 75% or more OE
    CIF 1727 - Right to appoint or remove directors OE
    CIF 1727 - Ownership of voting rights - 75% or more OE
  • 102
    icon of address3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,408 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-05-04
    CIF 975 - Ownership of voting rights - 75% or more OE
    CIF 975 - Ownership of shares – 75% or more OE
    CIF 975 - Right to appoint or remove directors OE
  • 103
    icon of addressBuilding 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    CIF 2841 - Right to appoint or remove directors OE
    CIF 2841 - Ownership of shares – 75% or more OE
    CIF 2841 - Ownership of voting rights - 75% or more OE
  • 104
    ALLSOP MYRA LLP - 2015-11-04
    icon of address13 David Mews, Porter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2015-03-25
    CIF 100 - LLP Designated Member → ME
  • 105
    icon of addressUnit 28 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,006 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    CIF 2586 - Ownership of shares – 75% or more OE
    CIF 2586 - Ownership of voting rights - 75% or more OE
    CIF 2586 - Right to appoint or remove directors OE
  • 106
    FUNCITI DEVELOPMENTS LIMITED - 2017-04-08
    ECO GLAZE LIMITED - 2017-07-25
    icon of address156 Hockley Hill Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    CIF 2590 - Right to appoint or remove directors OE
    CIF 2590 - Ownership of voting rights - 75% or more OE
    CIF 2590 - Ownership of shares – 75% or more OE
  • 107
    TAPPER ASSOCIATES LIMITED - 2020-05-11
    icon of address333-335 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,594 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-05-05
    CIF 1186 - Ownership of shares – 75% or more OE
    CIF 1186 - Ownership of voting rights - 75% or more OE
    CIF 1186 - Right to appoint or remove directors OE
  • 108
    VULCAN VENTURES LIMITED - 2019-01-15
    icon of addressHalesowen Caravan Centre, Amberway, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-11-02 ~ 2019-01-14
    CIF 1363 - Right to appoint or remove directors OE
    CIF 1363 - Ownership of voting rights - 75% or more OE
    CIF 1363 - Ownership of shares – 75% or more OE
  • 109
    VARDANEX LIMITED - 2024-01-06
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    169,366 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-05-25
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 110
    PRIMEX SOLUTIONS LIMITED - 2020-10-19
    icon of address60 Grosvenor Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-15
    CIF 2165 - Ownership of shares – 75% or more OE
    CIF 2165 - Right to appoint or remove directors OE
    CIF 2165 - Ownership of voting rights - 75% or more OE
  • 111
    ASCENSION MANAGEMENT CONSULTING LLP - 2014-02-13
    icon of addressEighth Floor, 6 New Street Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -808,351 GBP2025-03-31
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-23
    CIF 666 - LLP Designated Member → ME
  • 112
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    CIF 2719 - Ownership of voting rights - 75% or more OE
    CIF 2719 - Right to appoint or remove directors OE
    CIF 2719 - Ownership of shares – 75% or more OE
  • 113
    icon of address1st Floor 6 Ferranti Ct, Staffordshire Tech Park, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-04 ~ 2013-12-04
    CIF 445 - LLP Designated Member → ME
  • 114
    icon of addressPyramid House 954 High Road, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-11-14 ~ 2019-11-14
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 115
    icon of address9 Hague Close, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -385 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-23
    CIF 923 - Right to appoint or remove directors OE
    CIF 923 - Ownership of shares – 75% or more OE
    CIF 923 - Ownership of voting rights - 75% or more OE
  • 116
    PUTTERINVEST LLP - 2012-02-14
    icon of addressEighth Floor, 6 New Street Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-23
    CIF 667 - LLP Designated Member → ME
  • 117
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-05
    CIF 497 - LLP Designated Member → ME
  • 118
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,620 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-01-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 119
    icon of address72 Exeter Road, Cullompton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,869 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-01-19
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 120
    GOFLOW LIMITED - 2019-11-27
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    545,807 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-04
    CIF 1335 - Right to appoint or remove directors OE
    CIF 1335 - Ownership of shares – 75% or more OE
    CIF 1335 - Ownership of voting rights - 75% or more OE
  • 121
    LYNXLAND LIMITED - 2022-08-17
    icon of address16 Lascelles Road, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-05-25
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 122
    icon of address17 Godolphin Close, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    CIF 854 - LLP Designated Member → ME
  • 123
    icon of addressThe Clock House Western Court, Bishop's Sutton, Alresford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-01-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 124
    DAVE THE FISH MAN LIMITED - 2019-10-28
    icon of address92a High Street, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,049 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-25 ~ 2019-11-01
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 125
    KASKCOW INVESTMENTS LIMITED - 2020-01-31
    icon of address41 Palmerston Road, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    CIF 2618 - Ownership of shares – 75% or more OE
    CIF 2618 - Ownership of voting rights - 75% or more OE
    CIF 2618 - Right to appoint or remove directors OE
  • 126
    icon of addressAngelrose Llp, Bank Farm Barn, High Carden, Carden, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2010-06-18
    CIF 254 - LLP Designated Member → ME
  • 127
    FIRE DRAGON TRADE LIMITED - 2022-01-28
    icon of addressNelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-01-19
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 128
    ZIPPER COURIERS LIMITED - 2020-08-05
    ARKS GROUP LIMITED - 2025-07-22
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-07-03
    CIF 2296 - Ownership of voting rights - 75% or more OE
    CIF 2296 - Ownership of shares – 75% or more OE
    CIF 2296 - Right to appoint or remove directors OE
  • 129
    icon of address1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2012-01-13
    CIF 631 - LLP Designated Member → ME
  • 130
    icon of addressWaltham House Old London Road, Coldwaltham, Pulborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2013-04-25
    CIF 476 - LLP Designated Member → ME
  • 131
    PEACOCK CONSULTING LIMITED - 2017-11-14
    icon of addressBath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2017-11-10
    CIF 1706 - Ownership of shares – 75% or more OE
    CIF 1706 - Right to appoint or remove directors OE
    CIF 1706 - Ownership of voting rights - 75% or more OE
  • 132
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-07 ~ 2022-11-28
    CIF 95 - Director → ME
  • 133
    HIGHBROW VENTURES LIMITED - 2021-05-17
    icon of address19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 134
    BIONETT LIMITED - 2021-02-27
    icon of address19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-02-25
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 135
    ZIPPER DATA LIMITED - 2020-11-18
    ANYTIME VENTURES LIMITED - 2022-05-12
    icon of address19 High Street, Petersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-04 ~ 2020-10-20
    CIF 2151 - Ownership of voting rights - 75% or more OE
    CIF 2151 - Ownership of shares – 75% or more OE
    CIF 2151 - Right to appoint or remove directors OE
  • 136
    GAMMIT VENTURES LIMITED - 2021-07-28
    icon of addressFirst Floor, 1 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-06-14
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 137
    TRIPPER SERVICES LIMITED - 2020-11-27
    icon of addressFirst Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-12 ~ 2020-11-19
    CIF 2130 - Ownership of shares – 75% or more OE
    CIF 2130 - Right to appoint or remove directors OE
    CIF 2130 - Ownership of voting rights - 75% or more OE
  • 138
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147,069 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-24 ~ 2018-12-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 139
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-02-12
    CIF 439 - LLP Designated Member → ME
  • 140
    icon of addressThe Barn C/o Integral Associates Limited, Rear Of 3-5 Church Street, Ampthill, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,062 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-10
    CIF 1463 - Ownership of shares – 75% or more OE
    CIF 1463 - Right to appoint or remove directors OE
    CIF 1463 - Ownership of voting rights - 75% or more OE
  • 141
    LETDALE LIMITED - 2019-06-06
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,070 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-06-30
    CIF 1807 - Ownership of voting rights - 75% or more OE
    CIF 1807 - Right to appoint or remove directors OE
    CIF 1807 - Ownership of shares – 75% or more OE
  • 142
    icon of address74 College Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    CIF 293 - LLP Designated Member → ME
  • 143
    icon of addressSuite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,058,857 GBP2018-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2013-07-19
    CIF 361 - Director → ME
    Officer
    icon of calendar 2013-07-19 ~ 2013-07-19
    CIF 362 - Secretary → ME
  • 144
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-09 ~ 2019-11-14
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 145
    icon of address50 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    CIF 2697 - Right to appoint or remove directors OE
    CIF 2697 - Ownership of voting rights - 75% or more OE
    CIF 2697 - Ownership of shares – 75% or more OE
  • 146
    icon of addressPurewal & Purewal Accountants, 985 Leeds Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 147
    icon of addressSouthbridge House, Southbridge Pl, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-07
    CIF 2813 - Right to appoint or remove directors OE
    CIF 2813 - Ownership of shares – 75% or more OE
    CIF 2813 - Ownership of voting rights - 75% or more OE
  • 148
    icon of address122 Chanterlands Ave, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 2935 - Ownership of voting rights - 75% or more OE
    CIF 2935 - Ownership of shares – 75% or more OE
    CIF 2935 - Right to appoint or remove directors OE
  • 149
    QUARIUS FILMS LLP - 2010-11-29
    icon of addressTemple Court, 13a Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2010-07-15
    CIF 227 - LLP Designated Member → ME
  • 150
    icon of address204 Field End Road Eastcote, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,536 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-05-30
    CIF 1729 - Right to appoint or remove directors OE
    CIF 1729 - Ownership of shares – 75% or more OE
    CIF 1729 - Ownership of voting rights - 75% or more OE
  • 151
    icon of address4 Gordon Mews, Portslade, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2887 - Ownership of voting rights - 75% or more OE
    CIF 2887 - Right to appoint or remove directors OE
    CIF 2887 - Ownership of shares – 75% or more OE
  • 152
    icon of address9 Hare & Billet Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    CIF 2832 - Ownership of voting rights - 75% or more OE
    CIF 2832 - Ownership of shares – 75% or more OE
    CIF 2832 - Right to appoint or remove directors OE
  • 153
    icon of addressFlat 5 Ames House, Mace Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    CIF 2931 - Ownership of shares – 75% or more OE
    CIF 2931 - Ownership of voting rights - 75% or more OE
    CIF 2931 - Right to appoint or remove directors OE
  • 154
    icon of address2 Ogilvie Court, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    CIF 2821 - Right to appoint or remove directors OE
    CIF 2821 - Ownership of shares – 75% or more OE
    CIF 2821 - Ownership of voting rights - 75% or more OE
  • 155
    MARKETPLACE VENTURES LIMITED - 2019-06-10
    icon of address1st Floor, 5 Century Court 1st Floor, 5 Century Court, Tolpits Lane, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,317 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-06-07
    CIF 1388 - Ownership of voting rights - 75% or more OE
    CIF 1388 - Ownership of shares – 75% or more OE
    CIF 1388 - Right to appoint or remove directors OE
  • 156
    ARBEXCELLENCE LLP - 2014-01-15
    icon of addressFryern House, 125 Winchester Road, Chandlers Ford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2011-12-20
    CIF 645 - LLP Designated Member → ME
  • 157
    icon of address1 Limesprings (off Kite Hill), Wanborough, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,069 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-02-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 158
    ARCHER LEAVESELY LIMITED - 2017-02-13
    DEVORAX LIMITED - 2017-02-07
    icon of address5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,741 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-02-22
    CIF 1987 - Ownership of shares – 75% or more OE
    CIF 1987 - Right to appoint or remove directors OE
    CIF 1987 - Ownership of voting rights - 75% or more OE
  • 159
    icon of address155a Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    CIF 239 - LLP Designated Member → ME
  • 160
    icon of addressPembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,940 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ 2020-05-27
    CIF 1573 - Ownership of voting rights - 75% or more OE
    CIF 1573 - Right to appoint or remove directors OE
    CIF 1573 - Ownership of shares – 75% or more OE
  • 161
    icon of addressCoopers House, 65 Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-02-14
    CIF 508 - LLP Designated Member → ME
  • 162
    icon of addressRegus Fleet Street, 107-111 Fleet Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-06-23
    CIF 2414 - Ownership of shares – 75% or more OE
    CIF 2414 - Right to appoint or remove directors OE
    CIF 2414 - Ownership of voting rights - 75% or more OE
  • 163
    icon of addressWinnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2010-05-13
    CIF 315 - LLP Designated Member → ME
  • 164
    icon of address73 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    CIF 655 - LLP Designated Member → ME
  • 165
    NEWPARK CONSULTANCY LIMITED - 2017-09-07
    icon of address4 Rawmec Bussiness Park, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    492 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-03
    CIF 1945 - Ownership of shares – 75% or more OE
    CIF 1945 - Right to appoint or remove directors OE
    CIF 1945 - Ownership of voting rights - 75% or more OE
  • 166
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-07-31
    CIF 2243 - Ownership of voting rights - 75% or more OE
    CIF 2243 - Right to appoint or remove directors OE
    CIF 2243 - Ownership of shares – 75% or more OE
  • 167
    icon of address86- 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2898 - Ownership of voting rights - 75% or more OE
    CIF 2898 - Ownership of shares – 75% or more OE
    CIF 2898 - Right to appoint or remove directors OE
  • 168
    icon of address3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,586 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-27 ~ 2022-01-27
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 169
    icon of address1st Floor Redington Court, 69 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    CIF 240 - LLP Designated Member → ME
  • 170
    THALASSABAY LIMITED - 2022-12-20
    icon of addressGreat Western House Junction 7 Business Park, Wakefield Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,716 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-08-18
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 171
    NEWBERRY CONSULTING LIMITED - 2018-03-20
    icon of address72 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,863 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 172
    DEXTREX CONSULTANTS LIMITED - 2020-06-11
    icon of addressThe Dock Hub, Wilbury Villas, Hove, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    CIF 2941 - Ownership of voting rights - 75% or more OE
    CIF 2941 - Ownership of shares – 75% or more OE
    CIF 2941 - Right to appoint or remove directors OE
  • 173
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    CIF 760 - LLP Designated Member → ME
  • 174
    icon of addressThe Clock House, Station Approach, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-23
    CIF 541 - LLP Designated Member → ME
  • 175
    icon of addressThe Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    20,769 GBP2024-12-31
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-09
    CIF 230 - LLP Designated Member → ME
  • 176
    icon of address30/34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,615,384 GBP2023-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    CIF 654 - LLP Designated Member → ME
  • 177
    icon of address30/34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    340,607 GBP2023-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    CIF 653 - LLP Designated Member → ME
  • 178
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,335 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-25 ~ 2018-10-25
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 179
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,637 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 180
    icon of addressWinnington House, 2 Woodberry Grove, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-17 ~ 2013-05-17
    CIF 472 - LLP Designated Member → ME
  • 181
    icon of address17a High Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2011-06-27
    CIF 720 - LLP Designated Member → ME
  • 182
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,208.16 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-11-08
    CIF 920 - Right to appoint or remove directors OE
    CIF 920 - Ownership of shares – 75% or more OE
    CIF 920 - Ownership of voting rights - 75% or more OE
  • 183
    icon of addressFlat B 101 Friern Barnet Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200,436 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-09
    CIF 1796 - Ownership of voting rights - 75% or more OE
    CIF 1796 - Ownership of shares – 75% or more OE
    CIF 1796 - Right to appoint or remove directors OE
  • 184
    icon of address13 Rossall Road, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-01-11
    CIF 1981 - Right to appoint or remove directors OE
    CIF 1981 - Ownership of voting rights - 75% or more OE
    CIF 1981 - Ownership of shares – 75% or more OE
  • 185
    icon of address61-65 Church Street, Harston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ 2020-11-18
    CIF 859 - Secretary → ME
  • 186
    DEWPARK VENTURES LIMITED - 2019-09-12
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    28,865 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-08-01
    CIF 1780 - Ownership of shares – 75% or more OE
    CIF 1780 - Ownership of voting rights - 75% or more OE
    CIF 1780 - Right to appoint or remove directors OE
  • 187
    icon of addressC/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-11
    CIF 54 - LLP Designated Member → ME
  • 188
    icon of addressTudor House, 185 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    597,969 GBP2020-03-31
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-19
    CIF 802 - LLP Designated Member → ME
  • 189
    ATA ESTATES (NYNEHEAD) LLP - 2014-01-02
    icon of addressTudor House, 185 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    74,020 GBP2017-06-30
    Officer
    icon of calendar 2013-05-24 ~ 2013-05-24
    CIF 468 - LLP Designated Member → ME
  • 190
    icon of addressTudor House, 185 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2010-03-17
    CIF 304 - LLP Designated Member → ME
  • 191
    icon of addressTudor House, 185 Kenton Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Current Assets (Company account)
    40,075 GBP2024-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-25
    CIF 814 - LLP Designated Member → ME
  • 192
    icon of addressTudor House 185 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2010-05-27 ~ 2010-05-27
    CIF 264 - LLP Designated Member → ME
  • 193
    icon of address366 Gander Green Lane, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-04-01
    CIF 1321 - Ownership of shares – 75% or more OE
    CIF 1321 - Ownership of voting rights - 75% or more OE
    CIF 1321 - Right to appoint or remove directors OE
  • 194
    ATLAS HOSTELS PLC - 2015-04-10
    icon of address16 Talbot Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    621,866 GBP2016-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-10
    CIF 383 - Director → ME
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-10
    CIF 382 - Secretary → ME
  • 195
    icon of address10 Riverview, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,151 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-04-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 196
    HEPTIMAX LIMITED - 2018-10-12
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -20,722 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-08
    CIF 1378 - Ownership of voting rights - 75% or more OE
    CIF 1378 - Ownership of shares – 75% or more OE
    CIF 1378 - Right to appoint or remove directors OE
  • 197
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2015-06-12
    CIF 866 - Director → ME
    Officer
    icon of calendar 2015-06-12 ~ 2015-06-12
    CIF 867 - Secretary → ME
  • 198
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    95 GBP2024-03-31
    Officer
    icon of calendar 2013-01-24 ~ 2013-01-24
    CIF 511 - LLP Designated Member → ME
  • 199
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,649 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-23
    CIF 908 - Ownership of voting rights - 75% or more OE
    CIF 908 - Ownership of shares – 75% or more OE
    CIF 908 - Right to appoint or remove directors OE
  • 200
    OCBOROUGH SOLUTIONS LIMITED - 2017-04-06
    icon of addressHainault House, Billet Road, Romford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,760 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 2588 - Ownership of shares – 75% or more OE
    CIF 2588 - Ownership of voting rights - 75% or more OE
    CIF 2588 - Right to appoint or remove directors OE
  • 201
    FINEX DESIGNS LIMITED - 2021-08-05
    icon of address6 Camplin Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,215 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-08-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 202
    JETSTONE BUILDERS LIMITED - 2018-02-14
    VGM CONSTRUCTION LTD - 2018-06-18
    icon of addressAlpha House 646c Kingsbury Road, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,580 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-02-13
    CIF 1725 - Right to appoint or remove directors OE
    CIF 1725 - Ownership of voting rights - 75% or more OE
    CIF 1725 - Ownership of shares – 75% or more OE
  • 203
    icon of address10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-09-26
    CIF 2515 - Right to appoint or remove directors OE
    CIF 2515 - Ownership of shares – 75% or more OE
    CIF 2515 - Ownership of voting rights - 75% or more OE
  • 204
    icon of addressRichmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,840 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-04-27
    CIF 1856 - Ownership of voting rights - 75% or more OE
    CIF 1856 - Right to appoint or remove directors OE
    CIF 1856 - Ownership of shares – 75% or more OE
  • 205
    icon of addressBamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,825 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2016-12-16
    CIF 2003 - Right to appoint or remove directors OE
    CIF 2003 - Ownership of shares – 75% or more OE
    CIF 2003 - Ownership of voting rights - 75% or more OE
  • 206
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-05-29
    CIF 1565 - Ownership of shares – 75% or more OE
    CIF 1565 - Right to appoint or remove directors OE
    CIF 1565 - Ownership of voting rights - 75% or more OE
  • 207
    icon of address133 High Street, Walton On The Naze, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-29
    CIF 1888 - Ownership of voting rights - 75% or more OE
    CIF 1888 - Ownership of shares – 75% or more OE
    CIF 1888 - Right to appoint or remove directors OE
  • 208
    icon of address11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-07-04
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 209
    icon of address108 Sandford Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2017-09-18 ~ 2019-05-13
    CIF 1735 - Right to appoint or remove directors OE
    CIF 1735 - Ownership of shares – 75% or more OE
    CIF 1735 - Ownership of voting rights - 75% or more OE
  • 210
    icon of address64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    CIF 1943 - Right to appoint or remove directors OE
    CIF 1943 - Ownership of voting rights - 75% or more OE
    CIF 1943 - Ownership of shares – 75% or more OE
  • 211
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    icon of address2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2020-05-29
    CIF 1423 - Right to appoint or remove directors OE
    CIF 1423 - Ownership of voting rights - 75% or more OE
    CIF 1423 - Ownership of shares – 75% or more OE
  • 212
    icon of addressArgyle House, 3rd Floor Northside, Joel Street, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,518 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-05
    CIF 1471 - Right to appoint or remove directors OE
    CIF 1471 - Ownership of shares – 75% or more OE
    CIF 1471 - Ownership of voting rights - 75% or more OE
  • 213
    icon of address309 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-02-17
    CIF 1986 - Ownership of shares – 75% or more OE
    CIF 1986 - Right to appoint or remove directors OE
    CIF 1986 - Ownership of voting rights - 75% or more OE
  • 214
    icon of address83 High Street, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-31
    CIF 1719 - Ownership of shares – 75% or more OE
    CIF 1719 - Ownership of voting rights - 75% or more OE
    CIF 1719 - Right to appoint or remove directors OE
  • 215
    icon of address2 Lyndhurst Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    CIF 2834 - Ownership of voting rights - 75% or more OE
    CIF 2834 - Ownership of shares – 75% or more OE
    CIF 2834 - Right to appoint or remove directors OE
  • 216
    icon of address79 Delbury Court Deercote, Telford Shropshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 2958 - Ownership of voting rights - 75% or more OE
    CIF 2958 - Ownership of shares – 75% or more OE
    CIF 2958 - Right to appoint or remove directors OE
  • 217
    icon of addressTrinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -117,536 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-03-15
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 218
    CASEPLAN ENGINEERS LIMITED - 2019-09-26
    icon of address34 St. Johns Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,261 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    CIF 2800 - Ownership of shares – 75% or more OE
    CIF 2800 - Right to appoint or remove directors OE
    CIF 2800 - Ownership of voting rights - 75% or more OE
  • 219
    icon of address3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-09 ~ 2010-08-09
    CIF 204 - LLP Designated Member → ME
  • 220
    icon of address30 Market Place, Swaffham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    CIF 807 - LLP Designated Member → ME
  • 221
    icon of addressGround Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-01-13
    CIF 441 - LLP Designated Member → ME
  • 222
    icon of addressCornelius Barton & Co, 29-30 High Holborn, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -113,879 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    CIF - Ownership of shares – 75% or more OE
  • 223
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,607 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-02-28
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 224
    DERUMAX LIMITED - 2020-07-16
    icon of address27 High Street, Stokesley, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,116 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-07-06
    CIF 2349 - Ownership of shares – 75% or more OE
    CIF 2349 - Right to appoint or remove directors OE
    CIF 2349 - Ownership of voting rights - 75% or more OE
  • 225
    icon of address40 Dereham Road, Barking
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2010-07-08
    CIF 233 - LLP Designated Member → ME
  • 226
    icon of address4th Floor 100 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    57,804 GBP2021-04-24
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-19
    CIF 284 - LLP Designated Member → ME
  • 227
    icon of address3rd Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-09
    CIF 454 - LLP Designated Member → ME
  • 228
    icon of address30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2012-10-25
    CIF 539 - LLP Designated Member → ME
  • 229
    icon of address171 Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-29
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 230
    icon of address46a Heathcroft Hampstead Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,398 GBP2018-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2019-09-01
    CIF 15 - Secretary → ME
  • 231
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-10-30
    CIF 1461 - Ownership of voting rights - 75% or more OE
    CIF 1461 - Ownership of shares – 75% or more OE
    CIF 1461 - Right to appoint or remove directors OE
  • 232
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,989 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-12
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 233
    TILEHURST CONSTRUCTION LIMITED - 2020-12-11
    icon of addressBrulimar House Jubilee Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,886 GBP2024-06-27
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-06-25
    CIF 1815 - Ownership of voting rights - 75% or more OE
    CIF 1815 - Ownership of shares – 75% or more OE
    CIF 1815 - Right to appoint or remove directors OE
  • 234
    icon of address66 Charlotte Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2010-12-13
    CIF 810 - LLP Designated Member → ME
  • 235
    icon of addressFourth Floor St James House, St. James Square, Cheltenham, Gloucestershire, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2011-04-20
    CIF 749 - LLP Designated Member → ME
  • 236
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,107.04 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ 2018-10-31
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 237
    icon of addressSuite 20, Peel House, 30 The Downs, The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-07-13
    CIF 2416 - Right to appoint or remove directors OE
    CIF 2416 - Ownership of voting rights - 75% or more OE
    CIF 2416 - Ownership of shares – 75% or more OE
  • 238
    icon of address52 Victoria Road, Wisbech, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,958 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-21
    CIF 2063 - Ownership of voting rights - 75% or more OE
    CIF 2063 - Right to appoint or remove directors OE
    CIF 2063 - Ownership of shares – 75% or more OE
  • 239
    icon of address4385, 12236914: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-07-08
    CIF 2460 - Ownership of voting rights - 75% or more OE
    CIF 2460 - Ownership of shares – 75% or more OE
    CIF 2460 - Right to appoint or remove directors OE
  • 240
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,410 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-05-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 241
    icon of address7 The Broadway, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,161 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    CIF 2717 - Ownership of shares – 75% or more OE
    CIF 2717 - Right to appoint or remove directors OE
    CIF 2717 - Ownership of voting rights - 75% or more OE
  • 242
    icon of addressOld Library, St. Faiths Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    CIF 2779 - Ownership of voting rights - 75% or more OE
    CIF 2779 - Right to appoint or remove directors OE
    CIF 2779 - Ownership of shares – 75% or more OE
  • 243
    icon of addressC/o Begbies Traynor (central) Llp, Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    17 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-02-05
    CIF 911 - Right to appoint or remove directors OE
    CIF 911 - Ownership of voting rights - 75% or more OE
    CIF 911 - Ownership of shares – 75% or more OE
  • 244
    icon of address6 North Park Road, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2015-02-04
    CIF 105 - LLP Designated Member → ME
  • 245
    BRENTON BUILDERS LIMITED - 2019-03-01
    icon of address33 Stainton Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-02-28
    CIF 1117 - Right to appoint or remove directors OE
    CIF 1117 - Ownership of voting rights - 75% or more OE
    CIF 1117 - Ownership of shares – 75% or more OE
  • 246
    icon of address171 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,554 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-12
    CIF 2462 - Ownership of shares – 75% or more OE
    CIF 2462 - Ownership of voting rights - 75% or more OE
    CIF 2462 - Right to appoint or remove directors OE
  • 247
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,736 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-01-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 248
    BARKSTON ASH CONSULTANCY LTD - 2020-02-13
    icon of addressFirst Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-11 ~ 2017-08-11
    CIF 1023 - Ownership of voting rights - 75% or more OE
    CIF 1023 - Ownership of shares – 75% or more OE
    CIF 1023 - Right to appoint or remove directors OE
  • 249
    icon of address1 Doughty Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    11,769,103 GBP2024-03-31
    Officer
    icon of calendar 2012-01-21 ~ 2017-05-08
    CIF 626 - Secretary → ME
  • 250
    icon of address78 Green Wrythe Lane, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,314 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-14
    CIF 943 - Ownership of shares – 75% or more OE
    CIF 943 - Ownership of voting rights - 75% or more OE
    CIF 943 - Right to appoint or remove directors OE
  • 251
    icon of address5 Old Road, East Peckham, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,386 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 252
    icon of address8 Mainwaring Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-08-21
    CIF 1272 - Ownership of voting rights - 75% or more OE
    CIF 1272 - Ownership of shares – 75% or more OE
    CIF 1272 - Right to appoint or remove directors OE
  • 253
    icon of address11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,427 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-10
    CIF 1258 - Right to appoint or remove directors OE
    CIF 1258 - Ownership of voting rights - 75% or more OE
    CIF 1258 - Ownership of shares – 75% or more OE
  • 254
    CEDAR TECH DEVELOPMENTS LTD - 2023-03-27
    icon of addressThe Corner Building, 91-93 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-06-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 255
    icon of addressFourth Floor, 192-198 Vauxhall Bridge Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,250 GBP2022-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2023-03-03
    CIF 348 - Secretary → ME
  • 256
    icon of addressRubicon House Bnd - Ground Floor, Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    48 GBP2024-04-30
    Officer
    icon of calendar 2010-12-15 ~ 2010-12-15
    CIF 809 - LLP Designated Member → ME
  • 257
    icon of addressC/o Opus Restructing Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,171,636 GBP2018-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-19
    CIF 835 - LLP Designated Member → ME
  • 258
    icon of address154 Rothley Road, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    5,919 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-07-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 259
    icon of address1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,070 EUR2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    CIF 2583 - Right to appoint or remove directors OE
    CIF 2583 - Ownership of shares – 75% or more OE
    CIF 2583 - Ownership of voting rights - 75% or more OE
  • 260
    icon of address84 Broad Green Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2021-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 2976 - Ownership of voting rights - 75% or more OE
    CIF 2976 - Ownership of shares – 75% or more OE
    CIF 2976 - Right to appoint or remove directors OE
  • 261
    icon of addressChurchill House 137-139, Brent Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,335,015 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    CIF 2731 - Ownership of shares – 75% or more OE
    CIF 2731 - Ownership of voting rights - 75% or more OE
    CIF 2731 - Right to appoint or remove directors OE
  • 262
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,376 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-03
    CIF 1489 - Ownership of shares – 75% or more OE
    CIF 1489 - Ownership of voting rights - 75% or more OE
    CIF 1489 - Right to appoint or remove directors OE
  • 263
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-07-02
    CIF 1033 - Ownership of shares – 75% or more OE
    CIF 1033 - Ownership of voting rights - 75% or more OE
    CIF 1033 - Right to appoint or remove directors OE
  • 264
    icon of address4385, 08887581: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2911 - Ownership of shares – 75% or more OE
    CIF 2911 - Ownership of voting rights - 75% or more OE
    CIF 2911 - Right to appoint or remove directors OE
  • 265
    icon of address4385, 11748090 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2020-12-16
    CIF 142 - Secretary → ME
  • 266
    BAYGOLD LIMITED - 2018-05-03
    icon of address128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,926 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 1069 - Ownership of shares – 75% or more OE
    CIF 1069 - Right to appoint or remove directors OE
    CIF 1069 - Ownership of voting rights - 75% or more OE
  • 267
    icon of address1st Floor 44/50 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    CIF 1081 - Ownership of shares – 75% or more OE
    CIF 1081 - Right to appoint or remove directors OE
    CIF 1081 - Ownership of voting rights - 75% or more OE
  • 268
    icon of address242 Cowley Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-09-03
    CIF 2251 - Ownership of shares – 75% or more OE
    CIF 2251 - Right to appoint or remove directors OE
    CIF 2251 - Ownership of voting rights - 75% or more OE
  • 269
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2991 - Ownership of shares – 75% or more OE
    CIF 2991 - Ownership of voting rights - 75% or more OE
    CIF 2991 - Right to appoint or remove directors OE
  • 270
    icon of address29 Sterry Gardens, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,489 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-18
    CIF 2966 - Ownership of voting rights - 75% or more OE
    CIF 2966 - Right to appoint or remove directors OE
    CIF 2966 - Ownership of shares – 75% or more OE
  • 271
    icon of addressUnit A1 Coombswood Industrial Estate, Coombswood Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    438,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-03-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 272
    STRETCH LIVE LLP - 2012-05-01
    icon of addressSolar House, 1-9 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    CIF 855 - LLP Designated Member → ME
  • 273
    SEMINAL CONSULTING LIMITED - 2022-12-05
    icon of address128 High Street, Crediton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,057 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-12-02
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 274
    BESTTRACK LIMITED - 2020-06-15
    icon of address9a The Parade, Frimley, Camberley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-06-09
    CIF 1540 - Ownership of voting rights - 75% or more OE
    CIF 1540 - Right to appoint or remove directors OE
    CIF 1540 - Ownership of shares – 75% or more OE
  • 275
    icon of addressFirst Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-07-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 276
    icon of addressFirst Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,256 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-07-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 277
    icon of addressElectra House, 1a Gilberd Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    873,920 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-02-21
    CIF 992 - Ownership of shares – 75% or more OE
    CIF 992 - Ownership of voting rights - 75% or more OE
    CIF 992 - Right to appoint or remove directors OE
  • 278
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,881 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-09-14
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 279
    BEC CONTROLS LIMITED - 2020-11-04
    CINTRON ENGINEERING LIMITED - 2019-05-14
    icon of address7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    519,815 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    CIF 2766 - Ownership of voting rights - 75% or more OE
    CIF 2766 - Ownership of shares – 75% or more OE
    CIF 2766 - Right to appoint or remove directors OE
  • 280
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,655 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2018-12-13
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 281
    BEDFORD NEUROLOGY LIMITED - 2020-09-02
    icon of addressJack Of Clubs Lode Fen, Lode, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,570 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-08-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 282
    icon of addressCo Streets S J Males Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,240 GBP2024-12-24
    Officer
    icon of calendar 2017-01-17 ~ 2023-03-03
    CIF 136 - Secretary → ME
  • 283
    DOVEFIELD LIMITED - 2021-11-03
    icon of addressUnit 7 - 8, Severnside Trading Estate, Textilose Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-02-02
    CIF 1587 - Right to appoint or remove directors OE
    CIF 1587 - Ownership of shares – 75% or more OE
    CIF 1587 - Ownership of voting rights - 75% or more OE
  • 284
    icon of address20a Church Street, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 285
    icon of address21 Caspian Way Purfleet, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    81,882 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-30
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 286
    icon of address93 Main Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,362 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-04-03
    CIF 1895 - Ownership of voting rights - 75% or more OE
    CIF 1895 - Ownership of shares – 75% or more OE
    CIF 1895 - Right to appoint or remove directors OE
  • 287
    icon of address188 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-03-07
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 288
    icon of addressElmete, Hunts Hill Lane, Naphill, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -26,142 GBP2023-01-31
    Officer
    icon of calendar 2017-02-14 ~ 2023-01-31
    CIF 333 - Secretary → ME
  • 289
    icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2010-11-02
    CIF 827 - LLP Designated Member → ME
  • 290
    icon of address309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-03-28
    CIF 1411 - Right to appoint or remove directors OE
    CIF 1411 - Ownership of shares – 75% or more OE
    CIF 1411 - Ownership of voting rights - 75% or more OE
  • 291
    TRIOKA CORPORATE LIMITED - 2019-03-08
    icon of addressThe Clock House, Station Approach, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    125,017 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-02-28
    CIF 1386 - Ownership of voting rights - 75% or more OE
    CIF 1386 - Ownership of shares – 75% or more OE
    CIF 1386 - Right to appoint or remove directors OE
  • 292
    COPRAK LIMITED - 2018-09-28
    icon of addressAfe Accountants Ltd North London Business Park, Oakleigh Road South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,065 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    CIF 2708 - Ownership of voting rights - 75% or more OE
    CIF 2708 - Right to appoint or remove directors OE
    CIF 2708 - Ownership of shares – 75% or more OE
  • 293
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,677 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-11-02
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 294
    icon of addressBoundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-02
    CIF 709 - LLP Designated Member → ME
  • 295
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-02-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 296
    icon of addressFlat 1, Kitchen Court, 6 Brisbane Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2016-10-11
    CIF 1124 - Ownership of shares – 75% or more OE
    CIF 1124 - Ownership of voting rights - 75% or more OE
    CIF 1124 - Right to appoint or remove directors OE
  • 297
    icon of address23 Canons Close, Radlett, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    105,864 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-06-01
    CIF 1494 - Right to appoint or remove directors OE
    CIF 1494 - Ownership of shares – 75% or more OE
    CIF 1494 - Ownership of voting rights - 75% or more OE
  • 298
    icon of address4 Gordon Mews, Portslade, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 1103 - Ownership of shares – 75% or more OE
    CIF 1103 - Ownership of voting rights - 75% or more OE
    CIF 1103 - Right to appoint or remove directors OE
  • 299
    icon of address171 Yarborough Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,736 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-29
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 300
    icon of addressKapman, 61 Culver Grove, Stanmore, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2013-11-29
    CIF 447 - LLP Designated Member → ME
  • 301
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,156 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-05-10
    CIF 1012 - Ownership of voting rights - 75% or more OE
    CIF 1012 - Ownership of shares – 75% or more OE
    CIF 1012 - Right to appoint or remove directors OE
  • 302
    icon of address14 London Street, Andover, England
    Active Corporate (11 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-04-03
    CIF 865 - Secretary → ME
  • 303
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,998 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-02-24
    CIF 986 - Ownership of shares – 75% or more OE
    CIF 986 - Ownership of voting rights - 75% or more OE
    CIF 986 - Right to appoint or remove directors OE
  • 304
    icon of addressOffice 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74.31 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-07-19
    CIF 1518 - Right to appoint or remove directors OE
    CIF 1518 - Ownership of voting rights - 75% or more OE
    CIF 1518 - Ownership of shares – 75% or more OE
  • 305
    icon of address156b Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2888 - Ownership of voting rights - 75% or more OE
    CIF 2888 - Right to appoint or remove directors OE
    CIF 2888 - Ownership of shares – 75% or more OE
  • 306
    icon of addressBrulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2020-07-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 307
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-18
    CIF 1048 - Ownership of shares – 75% or more OE
    CIF 1048 - Right to appoint or remove directors OE
    CIF 1048 - Ownership of voting rights - 75% or more OE
  • 308
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    494,481 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-05-16
    CIF 1345 - Ownership of shares – 75% or more OE
    CIF 1345 - Ownership of voting rights - 75% or more OE
    CIF 1345 - Right to appoint or remove directors OE
  • 309
    ENHANCING SERVICES LIMITED - 2024-02-05
    icon of addressC/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,106,852 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-04
    CIF 1334 - Ownership of voting rights - 75% or more OE
    CIF 1334 - Ownership of shares – 75% or more OE
    CIF 1334 - Right to appoint or remove directors OE
  • 310
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,499 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-08-21 ~ 2018-09-19
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 311
    icon of address550 Valley Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    CIF 2754 - Right to appoint or remove directors OE
    CIF 2754 - Ownership of shares – 75% or more OE
    CIF 2754 - Ownership of voting rights - 75% or more OE
  • 312
    icon of address23 Edgware Way Edgware Way, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,495 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    CIF 2623 - Ownership of voting rights - 75% or more OE
    CIF 2623 - Right to appoint or remove directors OE
    CIF 2623 - Ownership of shares – 75% or more OE
  • 313
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,903 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-02-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 314
    icon of address8 Daintrees, Widford, Ware, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,090 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-05-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 315
    icon of addressFirst Floor 5 Century Court, Tolpits Lane, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,144 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-30
    CIF 1360 - Ownership of shares – 75% or more OE
    CIF 1360 - Ownership of voting rights - 75% or more OE
    CIF 1360 - Right to appoint or remove directors OE
  • 316
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-01-03
    CIF 1313 - Ownership of shares – 75% or more OE
    CIF 1313 - Right to appoint or remove directors OE
    CIF 1313 - Ownership of voting rights - 75% or more OE
  • 317
    icon of addressApartment 109, Block 7 Mint Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-07-27
    CIF 2417 - Ownership of shares – 75% or more OE
    CIF 2417 - Right to appoint or remove directors OE
    CIF 2417 - Ownership of voting rights - 75% or more OE
  • 318
    icon of addressC/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,648,097 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2018-12-04
    CIF 1353 - Ownership of voting rights - 75% or more OE
    CIF 1353 - Ownership of shares – 75% or more OE
    CIF 1353 - Right to appoint or remove directors OE
  • 319
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-26
    CIF 1405 - Right to appoint or remove directors OE
    CIF 1405 - Ownership of shares – 75% or more OE
    CIF 1405 - Ownership of voting rights - 75% or more OE
  • 320
    NEWBERRY ASSOCIATES LIMITED - 2017-08-01
    icon of address10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,936 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    CIF 885 - Ownership of shares – 75% or more OE
    CIF 885 - Ownership of voting rights - 75% or more OE
    CIF 885 - Right to appoint or remove directors OE
  • 321
    CRONOBEX LIMITED - 2020-05-01
    icon of addressOffice 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-04-29
    CIF 1326 - Right to appoint or remove directors OE
    CIF 1326 - Ownership of voting rights - 75% or more OE
    CIF 1326 - Ownership of shares – 75% or more OE
  • 322
    WILLIAM TURNER & SON HOLDINGS LIMITED - 2022-07-18
    icon of addressKroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,800,785 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-03-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 323
    icon of address1st Floor Redington Court, 69 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    CIF 252 - LLP Designated Member → ME
  • 324
    icon of address21 Coventry Road, Warwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,150,723 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-24
    CIF 2784 - Right to appoint or remove directors OE
    CIF 2784 - Ownership of shares – 75% or more OE
    CIF 2784 - Ownership of voting rights - 75% or more OE
  • 325
    icon of address2a At 3 Crondal Road, Exhall, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,225,162 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 2637 - Right to appoint or remove directors OE
    CIF 2637 - Ownership of shares – 75% or more OE
    CIF 2637 - Ownership of voting rights - 75% or more OE
  • 326
    STRAITHWAITE CONSULTING LIMITED - 2021-02-09
    icon of address3rd Floor 12 Gough Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,465 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-12-21
    CIF 1158 - Ownership of shares – 75% or more OE
    CIF 1158 - Ownership of voting rights - 75% or more OE
    CIF 1158 - Right to appoint or remove directors OE
  • 327
    icon of address16 Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,839 GBP2022-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2018-05-17
    CIF 126 - LLP Designated Member → ME
  • 328
    icon of address3 Gateway Mews, Ringway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    CIF 295 - LLP Designated Member → ME
  • 329
    MEZWAY ENTERPRISES LIMITED - 2017-04-19
    icon of address27 South Street, Enfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    CIF 2589 - Ownership of voting rights - 75% or more OE
    CIF 2589 - Right to appoint or remove directors OE
    CIF 2589 - Ownership of shares – 75% or more OE
  • 330
    icon of address3 De Grays Place, Bishopthorpe, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-04-27
    CIF 898 - Ownership of voting rights - 75% or more OE
    CIF 898 - Right to appoint or remove directors OE
    CIF 898 - Ownership of shares – 75% or more OE
  • 331
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-05-02
    CIF 899 - Ownership of shares – 75% or more OE
    CIF 899 - Ownership of voting rights - 75% or more OE
    CIF 899 - Right to appoint or remove directors OE
  • 332
    YELLOBAY LIMITED - 2020-07-08
    BLUE LINE HOLDINGS LTD - 2020-11-11
    icon of addressFairman Harris, 1 Landor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,000 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-07-03
    CIF 1310 - Right to appoint or remove directors OE
    CIF 1310 - Ownership of voting rights - 75% or more OE
    CIF 1310 - Ownership of shares – 75% or more OE
  • 333
    icon of addressC/o Valentine & Co 1st Floor. Galley House, Moon Lane, Barnet
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-19
    CIF 2166 - Right to appoint or remove directors OE
    CIF 2166 - Ownership of voting rights - 75% or more OE
    CIF 2166 - Ownership of shares – 75% or more OE
  • 334
    icon of addressFlat 5, Saville House, 29 Hoop Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,349 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-17
    CIF 2186 - Ownership of voting rights - 75% or more OE
    CIF 2186 - Ownership of shares – 75% or more OE
    CIF 2186 - Right to appoint or remove directors OE
  • 335
    icon of address50-52 High Street High Street, Burnham-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    389 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-04-06
    CIF 1173 - Right to appoint or remove directors OE
    CIF 1173 - Ownership of voting rights - 75% or more OE
    CIF 1173 - Ownership of shares – 75% or more OE
  • 336
    icon of address68 Stratfield Road, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-06-25
    CIF 2479 - Ownership of voting rights - 75% or more OE
    CIF 2479 - Right to appoint or remove directors OE
    CIF 2479 - Ownership of shares – 75% or more OE
  • 337
    icon of address178 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-02-23
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 338
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-01-10
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 339
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,577 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-04-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 340
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-27
    CIF 2065 - Right to appoint or remove directors OE
    CIF 2065 - Ownership of voting rights - 75% or more OE
    CIF 2065 - Ownership of shares – 75% or more OE
  • 341
    icon of addressBelfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-31
    CIF 1688 - Ownership of voting rights - 75% or more OE
    CIF 1688 - Ownership of shares – 75% or more OE
    CIF 1688 - Right to appoint or remove directors OE
  • 342
    icon of address9 Market Place, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,821 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-03-31
    CIF 1925 - Right to appoint or remove directors OE
    CIF 1925 - Ownership of voting rights - 75% or more OE
    CIF 1925 - Ownership of shares – 75% or more OE
  • 343
    icon of address13, The Black Barn Manor Farm, Manor Road, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147,333 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ 2010-11-15
    CIF 819 - LLP Designated Member → ME
  • 344
    CITIMEDE LIMITED - 2019-05-31
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,681 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    CIF 2770 - Right to appoint or remove directors OE
    CIF 2770 - Ownership of voting rights - 75% or more OE
    CIF 2770 - Ownership of shares – 75% or more OE
  • 345
    icon of addressTimbers Mill Corner, Northiam, Rye, East Sussex
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    649,180 GBP2023-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    CIF 681 - LLP Designated Member → ME
  • 346
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2022-10-02 ~ 2023-05-17
    CIF 1002 - Ownership of shares – 75% or more OE
    CIF 1002 - Right to appoint or remove directors OE
    CIF 1002 - Ownership of voting rights - 75% or more OE
  • 347
    EREMURUS LIMITED - 2018-09-25
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,849,633 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-21
    CIF 1404 - Ownership of voting rights - 75% or more OE
    CIF 1404 - Ownership of shares – 75% or more OE
    CIF 1404 - Right to appoint or remove directors OE
  • 348
    icon of addressTudor House, 185 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2014-08-08
    CIF 424 - LLP Designated Member → ME
  • 349
    TANDORDEX LIMITED - 2021-07-30
    icon of address1st Floor 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-09
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 350
    icon of address22 Lenz Close, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2015-12-26
    CIF 21 - Secretary → ME
  • 351
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-06-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 352
    VALEBRIDGE ESTATES LIMITED - 2021-06-01
    icon of addressByte Art 105-107 Farringdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-06-18
    CIF 1190 - Ownership of shares – 75% or more OE
    CIF 1190 - Ownership of voting rights - 75% or more OE
    CIF 1190 - Right to appoint or remove directors OE
  • 353
    icon of address171 Ballards Lane, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-09-03
    CIF 1180 - Right to appoint or remove directors OE
    CIF 1180 - Ownership of voting rights - 75% or more OE
    CIF 1180 - Ownership of shares – 75% or more OE
  • 354
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2011-07-20
    CIF 714 - LLP Designated Member → ME
  • 355
    icon of addressRichard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-04-09
    CIF 1412 - Ownership of voting rights - 75% or more OE
    CIF 1412 - Right to appoint or remove directors OE
    CIF 1412 - Ownership of shares – 75% or more OE
  • 356
    icon of address6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2012-03-13
    CIF 605 - LLP Designated Member → ME
  • 357
    icon of address59 Gallys Road, Windsor, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-10-17
    CIF 1993 - Right to appoint or remove directors OE
    CIF 1993 - Ownership of shares – 75% or more OE
    CIF 1993 - Ownership of voting rights - 75% or more OE
  • 358
    icon of addressLevel 1, Devonshire House, One Mayfair Place, Mayfair, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-13 ~ 2023-01-31
    CIF 148 - Secretary → ME
  • 359
    icon of addressMarshall Mills, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-28
    CIF 488 - LLP Designated Member → ME
  • 360
    TEMPLATE FINANCE LIMITED - 2020-12-15
    MONUMENTAL SCULPTURE LIMITED - 2025-01-29
    icon of address1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -100,191 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2020-12-09
    CIF 2114 - Right to appoint or remove directors OE
    CIF 2114 - Ownership of voting rights - 75% or more OE
    CIF 2114 - Ownership of shares – 75% or more OE
  • 361
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 362
    icon of address16 Hafan Yr Ewyn, Kinmel Bay, Rhyl, Prestatyn, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    CIF 2858 - Ownership of voting rights - 75% or more OE
    CIF 2858 - Right to appoint or remove directors OE
    CIF 2858 - Ownership of shares – 75% or more OE
  • 363
    icon of addressUnit 16 Riverside Business Park, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    CIF 2797 - Ownership of shares – 75% or more OE
    CIF 2797 - Right to appoint or remove directors OE
    CIF 2797 - Ownership of voting rights - 75% or more OE
  • 364
    icon of address4a North View, Ludworth, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    CIF 2710 - Ownership of voting rights - 75% or more OE
    CIF 2710 - Ownership of shares – 75% or more OE
    CIF 2710 - Right to appoint or remove directors OE
  • 365
    icon of addressWoodberry House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,990 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-06-03
    CIF 1469 - Ownership of shares – 75% or more OE
    CIF 1469 - Ownership of voting rights - 75% or more OE
    CIF 1469 - Right to appoint or remove directors OE
  • 366
    icon of address40 Countess Road, Medbourne, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-04 ~ 2020-06-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 367
    STANSPLAN LIMITED - 2019-04-08
    icon of address26 Priestgate, Barton-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,428 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-09
    CIF 1256 - Right to appoint or remove directors OE
    CIF 1256 - Ownership of shares – 75% or more OE
    CIF 1256 - Ownership of voting rights - 75% or more OE
  • 368
    icon of addressSuite 5, 229b High Street, Crowthorne, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,878 GBP2024-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-20
    CIF 679 - LLP Designated Member → ME
  • 369
    icon of addressYnys Cottage, Llanbister Road, Llandrindod Wells, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-03-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 370
    HARBOURING TECH LIMITED - 2022-08-23
    icon of address6 Earls Court, Priory Park East, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,944 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-08-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 371
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,890 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-07-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 372
    icon of addressLaxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,289 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-12-22
    CIF 2256 - Ownership of voting rights - 75% or more OE
    CIF 2256 - Ownership of shares – 75% or more OE
    CIF 2256 - Right to appoint or remove directors OE
  • 373
    icon of addressCliffe End Mills Dale Street, Milnsbridge, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-03-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 374
    icon of addressSuite 8 Stonebridge House, Main Road, Hockley, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,731 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-16
    CIF 1954 - Ownership of shares – 75% or more OE
    CIF 1954 - Ownership of voting rights - 75% or more OE
    CIF 1954 - Right to appoint or remove directors OE
  • 375
    icon of address13 Rossall Road, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-04
    CIF 2269 - Ownership of shares – 75% or more OE
    CIF 2269 - Right to appoint or remove directors OE
    CIF 2269 - Ownership of voting rights - 75% or more OE
  • 376
    icon of address9 Lawday Place Lane, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ 2019-03-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 377
    icon of address104 Penistone Road, Kirkburton, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,203 GBP2024-04-05
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-20
    CIF 1617 - Ownership of voting rights - 75% or more OE
    CIF 1617 - Right to appoint or remove directors OE
    CIF 1617 - Ownership of shares – 75% or more OE
  • 378
    KAZEN KAI MARTIAL ARTS LLP - 2017-05-20
    icon of addressThe Martial Arts Centre Bannister Drive, Hutton, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    15,249 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2012-03-06
    CIF 609 - LLP Designated Member → ME
  • 379
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,100 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-10
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 380
    icon of addressUnit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,315 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-08
    CIF 1647 - Right to appoint or remove directors OE
    CIF 1647 - Ownership of voting rights - 75% or more OE
    CIF 1647 - Ownership of shares – 75% or more OE
  • 381
    icon of addressOffice 1, Izabella House Regent Place, 24-26 Regent Place, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-08-06
    CIF 1225 - Right to appoint or remove directors OE
    CIF 1225 - Ownership of shares – 75% or more OE
    CIF 1225 - Ownership of voting rights - 75% or more OE
  • 382
    GILANI CONSULTANTS LLP - 2012-04-04
    icon of address7 Grayshon Drive, Wibsey, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-09
    CIF 229 - LLP Designated Member → ME
  • 383
    MODEBAY LIMITED - 2019-08-15
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-21
    CIF 1340 - Right to appoint or remove directors OE
    CIF 1340 - Ownership of voting rights - 75% or more OE
    CIF 1340 - Ownership of shares – 75% or more OE
  • 384
    icon of address9 Mansfield Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-23
    CIF 432 - LLP Designated Member → ME
  • 385
    icon of addressArnwood Centre, Newark Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    CIF 2875 - Right to appoint or remove directors OE
    CIF 2875 - Ownership of shares – 75% or more OE
    CIF 2875 - Ownership of voting rights - 75% or more OE
  • 386
    icon of addressBridge House, Bridge Street, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2012-09-11
    CIF 556 - LLP Designated Member → ME
  • 387
    CITIMAN CONSULTANTS LIMITED - 2020-06-10
    icon of address12 Brook Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 2938 - Ownership of voting rights - 75% or more OE
    CIF 2938 - Ownership of shares – 75% or more OE
    CIF 2938 - Right to appoint or remove directors OE
  • 388
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-02-06
    CIF 912 - Ownership of voting rights - 75% or more OE
    CIF 912 - Right to appoint or remove directors OE
    CIF 912 - Ownership of shares – 75% or more OE
  • 389
    icon of addressCompass House, Penarth Portway, Penarth, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    95,583 GBP2017-04-30
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    CIF 87 - LLP Designated Member → ME
  • 390
    BRIGHT YELLOW SOLUTIONS LIMITED - 2010-11-18
    LIFECARERS LIMITED - 2016-05-17
    icon of address2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,089 GBP2016-04-30
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-04
    CIF 861 - Secretary → ME
  • 391
    icon of address80 The Cut, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ 2022-01-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 392
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,443 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-26
    CIF 2356 - Right to appoint or remove directors OE
    CIF 2356 - Ownership of voting rights - 75% or more OE
    CIF 2356 - Ownership of shares – 75% or more OE
  • 393
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -485,215 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-03-13
    CIF 2359 - Right to appoint or remove directors OE
    CIF 2359 - Ownership of voting rights - 75% or more OE
    CIF 2359 - Ownership of shares – 75% or more OE
  • 394
    icon of addressLeavesden Park Suite 1, 5 Hercules Way, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,545 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-09-20
    CIF 2124 - Ownership of voting rights - 75% or more OE
    CIF 2124 - Ownership of shares – 75% or more OE
    CIF 2124 - Right to appoint or remove directors OE
  • 395
    icon of addressReedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,205 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-21
    CIF 1492 - Right to appoint or remove directors OE
    CIF 1492 - Ownership of shares – 75% or more OE
    CIF 1492 - Ownership of voting rights - 75% or more OE
  • 396
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-13
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 397
    INTUITIVE PROJECTS LIMITED - 2020-05-05
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,205 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-01
    CIF 1293 - Right to appoint or remove directors OE
    CIF 1293 - Ownership of voting rights - 75% or more OE
    CIF 1293 - Ownership of shares – 75% or more OE
  • 398
    FUNBUNNY LIMITED - 2019-02-25
    icon of addressEnforcement House, 330 St James's Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    108,500 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    CIF 2749 - Ownership of shares – 75% or more OE
    CIF 2749 - Right to appoint or remove directors OE
    CIF 2749 - Ownership of voting rights - 75% or more OE
  • 399
    icon of address101 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-09-02
    CIF 1146 - Ownership of voting rights - 75% or more OE
    CIF 1146 - Right to appoint or remove directors OE
    CIF 1146 - Ownership of shares – 75% or more OE
  • 400
    icon of address45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,996 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    CIF 2621 - Right to appoint or remove directors OE
    CIF 2621 - Ownership of voting rights - 75% or more OE
    CIF 2621 - Ownership of shares – 75% or more OE
  • 401
    icon of address149 Pitshanger Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-09
    CIF 2634 - Ownership of shares – 75% or more OE
    CIF 2634 - Right to appoint or remove directors OE
    CIF 2634 - Ownership of voting rights - 75% or more OE
  • 402
    icon of address7 Herbert Chapman Court Avenell Road, Islington, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    CIF 2751 - Ownership of shares – 75% or more OE
    CIF 2751 - Ownership of voting rights - 75% or more OE
    CIF 2751 - Right to appoint or remove directors OE
  • 403
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,639 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 404
    icon of addressUnit 26 Stadium Business Centre, North End Road, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-12
    CIF 1207 - Right to appoint or remove directors OE
    CIF 1207 - Ownership of voting rights - 75% or more OE
    CIF 1207 - Ownership of shares – 75% or more OE
  • 405
    DTB ASSOCIATES LLP - 2014-12-03
    BROWN WITHEY LLP - 2018-06-01
    icon of address38 Northgate, Newark-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-11 ~ 2010-04-11
    CIF 286 - LLP Designated Member → ME
  • 406
    icon of addressUnit E8, The Cowdray Centre, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    266 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-05
    CIF 2009 - Right to appoint or remove directors OE
    CIF 2009 - Ownership of shares – 75% or more OE
    CIF 2009 - Ownership of voting rights - 75% or more OE
  • 407
    icon of address1345 High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,547 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    CIF 1819 - Ownership of voting rights - 75% or more OE
    CIF 1819 - Right to appoint or remove directors OE
    CIF 1819 - Ownership of shares – 75% or more OE
  • 408
    icon of addressRectory Mews Crown Road, Wheatley, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-02-14
    CIF 507 - LLP Designated Member → ME
  • 409
    icon of addressUnit 8a Ash Park Business Centre, Ash Park, Little London, Tadley, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    13,440 GBP2017-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    CIF 853 - LLP Designated Member → ME
  • 410
    icon of address6 Little Park, Durgates, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-14
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 411
    icon of address310 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    CIF 2672 - Right to appoint or remove directors OE
    CIF 2672 - Ownership of voting rights - 75% or more OE
    CIF 2672 - Ownership of shares – 75% or more OE
  • 412
    icon of address1 North Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    605,800 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 2601 - Ownership of shares – 75% or more OE
    CIF 2601 - Right to appoint or remove directors OE
    CIF 2601 - Ownership of voting rights - 75% or more OE
  • 413
    icon of addressOakwood 104 Penistone Rd, Kirkburton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-12-11
    CIF 2190 - Ownership of shares – 75% or more OE
    CIF 2190 - Ownership of voting rights - 75% or more OE
    CIF 2190 - Right to appoint or remove directors OE
  • 414
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,254 GBP2021-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    CIF 2984 - Right to appoint or remove directors OE
    CIF 2984 - Ownership of voting rights - 75% or more OE
    CIF 2984 - Ownership of shares – 75% or more OE
  • 415
    icon of addressC/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,840 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    CIF 2844 - Ownership of voting rights - 75% or more OE
    CIF 2844 - Ownership of shares – 75% or more OE
    CIF 2844 - Right to appoint or remove directors OE
  • 416
    icon of address48-52 Penny Lane, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -177 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2889 - Right to appoint or remove directors OE
    CIF 2889 - Ownership of shares – 75% or more OE
    CIF 2889 - Ownership of voting rights - 75% or more OE
  • 417
    GRANDY SOLUTIONS LIMITED - 2021-01-04
    REBEL CAPITAL GROUP LTD - 2025-06-23
    icon of address15 Royal Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 1105 - Ownership of shares – 75% or more OE
    CIF 1105 - Right to appoint or remove directors OE
    CIF 1105 - Ownership of voting rights - 75% or more OE
  • 418
    icon of addressThe Apex, Sheriffs Orchard, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2015-10-19
    CIF 352 - Secretary → ME
  • 419
    PETAL DEVELOPMENT LIMITED - 2018-12-31
    HOULDSWORTH GROUP LIMITED - 2021-10-27
    icon of addressThornton House, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-12-03
    CIF 1630 - Right to appoint or remove directors OE
    CIF 1630 - Ownership of shares – 75% or more OE
    CIF 1630 - Ownership of voting rights - 75% or more OE
  • 420
    icon of addressBuck Brigg Farm Buck Brigg, Hanworth, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-09
    CIF 288 - LLP Designated Member → ME
  • 421
    icon of addressSuite 3 Watling Chambers 214 Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-25
    CIF 2785 - Right to appoint or remove directors OE
    CIF 2785 - Ownership of shares – 75% or more OE
    CIF 2785 - Ownership of voting rights - 75% or more OE
  • 422
    HILLGATE BUILDERS LIMITED - 2017-09-18
    icon of address17 Stacey Avenue Stacey Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,724 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-09-18
    CIF 2021 - Ownership of voting rights - 75% or more OE
    CIF 2021 - Ownership of shares – 75% or more OE
    CIF 2021 - Right to appoint or remove directors OE
  • 423
    icon of address6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    CIF 438 - LLP Designated Member → ME
  • 424
    CYPLAN I.T. LIMITED - 2018-06-29
    icon of address51 Newcourt Barton Business Units Clyst Road, Topsham, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,461 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    CIF 2690 - Right to appoint or remove directors OE
    CIF 2690 - Ownership of shares – 75% or more OE
    CIF 2690 - Ownership of voting rights - 75% or more OE
  • 425
    SEAMILE LIMITED - 2023-06-27
    icon of address8-10 Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,626 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-02-28
    CIF 1622 - Ownership of voting rights - 75% or more OE
    CIF 1622 - Right to appoint or remove directors OE
    CIF 1622 - Ownership of shares – 75% or more OE
  • 426
    POLEMILL LIMITED - 2020-03-09
    icon of address26-28 Southernhay East, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,021 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-03-05
    CIF 1875 - Ownership of voting rights - 75% or more OE
    CIF 1875 - Right to appoint or remove directors OE
    CIF 1875 - Ownership of shares – 75% or more OE
  • 427
    icon of addressCunard House, 15 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-04-19
    CIF 1003 - Right to appoint or remove directors OE
    CIF 1003 - Ownership of shares – 75% or more OE
    CIF 1003 - Ownership of voting rights - 75% or more OE
  • 428
    ADCOMAX DESIGNS LIMITED - 2021-04-06
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    CIF 2884 - Right to appoint or remove directors OE
    CIF 2884 - Ownership of shares – 75% or more OE
    CIF 2884 - Ownership of voting rights - 75% or more OE
  • 429
    icon of addressThe Coach House Burwains Halifax Road, Briercliffe, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-28
    CIF 603 - LLP Designated Member → ME
  • 430
    icon of address22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2010-08-10
    CIF 200 - LLP Designated Member → ME
  • 431
    MILECROSS VENTURES LIMITED - 2017-03-10
    icon of address21 The Loft, 21 Elveley Drive, West Ella, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-03-09
    CIF 2528 - Ownership of shares – 75% or more OE
    CIF 2528 - Ownership of voting rights - 75% or more OE
    CIF 2528 - Right to appoint or remove directors OE
  • 432
    DENMAN DATA LIMITED - 2021-03-11
    icon of address616 Limpsfield Road, Warlingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-02-24
    CIF 2148 - Ownership of shares – 75% or more OE
    CIF 2148 - Ownership of voting rights - 75% or more OE
    CIF 2148 - Right to appoint or remove directors OE
  • 433
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-05-12 ~ 2022-03-22
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 434
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-16
    CIF 1558 - Right to appoint or remove directors OE
    CIF 1558 - Ownership of shares – 75% or more OE
    CIF 1558 - Ownership of voting rights - 75% or more OE
  • 435
    icon of addressThe Smart Veterinary Clinic Ltd, Unit 8 Waterside Business Park, Lamby Way, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2010-08-06
    CIF 206 - LLP Designated Member → ME
  • 436
    icon of addressBrulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-07-02
    CIF 1543 - Right to appoint or remove directors OE
    CIF 1543 - Ownership of voting rights - 75% or more OE
    CIF 1543 - Ownership of shares – 75% or more OE
  • 437
    icon of address32 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,817 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-30
    CIF 2504 - Right to appoint or remove directors OE
    CIF 2504 - Ownership of shares – 75% or more OE
    CIF 2504 - Ownership of voting rights - 75% or more OE
  • 438
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-02 ~ 2022-11-02
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 439
    icon of addressBuilding C17 Didcot Enterprise Centre, Hawksworth, Didcot, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-17
    CIF 479 - LLP Designated Member → ME
  • 440
    BRANDFLEX LIMITED - 2021-12-02
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-11-08
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 441
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 442
    C&C LIFESTYLE LIMITED - 2018-04-25
    DERISA LIMITED - 2018-04-24
    icon of addressElmet House Brimpton Lane, Brimpton, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-04-24
    CIF 1855 - Ownership of shares – 75% or more OE
    CIF 1855 - Right to appoint or remove directors OE
    CIF 1855 - Ownership of voting rights - 75% or more OE
  • 443
    icon of addressAdhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-01-27
    CIF 799 - LLP Designated Member → ME
  • 444
    CENSOR DESIGNS LIMITED - 2020-05-26
    icon of address27 Montreal Rd, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,900 GBP2025-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-25
    CIF 2864 - Right to appoint or remove directors OE
    CIF 2864 - Ownership of voting rights - 75% or more OE
    CIF 2864 - Ownership of shares – 75% or more OE
  • 445
    icon of addressThe Heritage Exchange, Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,853 GBP2025-07-31
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 446
    icon of addressSundial House, 98 High Street Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2012-12-06
    CIF 523 - LLP Designated Member → ME
  • 447
    ATTAR AGENCIES LIMITED - 2022-07-15
    icon of addressLifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,071 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-07-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 448
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,531 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-02-09
    CIF 914 - Ownership of voting rights - 75% or more OE
    CIF 914 - Ownership of shares – 75% or more OE
    CIF 914 - Right to appoint or remove directors OE
  • 449
    icon of addressC/o Pyramid House, 954 High Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-01
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 450
    icon of addressOosman & Co, Westfield Lane, Harrow, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,680 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-03-27
    CIF 99 - LLP Designated Member → ME
  • 451
    icon of address4th Floor Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-08
    CIF 107 - LLP Designated Member → ME
  • 452
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-08-13
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 453
    icon of addressUnit 705 The Chandlery 50 Westminster Bridge Road, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-07-09 ~ 2013-07-25
    CIF 882 - Secretary → ME
  • 454
    icon of address2-12 Cambridge Heath Road Unit G05, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-04
    CIF 2755 - Ownership of shares – 75% or more OE
    CIF 2755 - Right to appoint or remove directors OE
    CIF 2755 - Ownership of voting rights - 75% or more OE
  • 455
    icon of address50 Oaklands Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-11-21
    CIF 966 - Ownership of shares – 75% or more OE
    CIF 966 - Right to appoint or remove directors OE
    CIF 966 - Ownership of voting rights - 75% or more OE
  • 456
    icon of address96 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    CIF 2847 - Right to appoint or remove directors OE
    CIF 2847 - Ownership of shares – 75% or more OE
    CIF 2847 - Ownership of voting rights - 75% or more OE
  • 457
    CAMBRIDGE CAPITAL MANAGEMENT LLP - 2015-01-15
    icon of addressSouth Hill House Haverhill Road, Stapleford, Cambridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -160,887 GBP2024-06-30
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    CIF 248 - LLP Designated Member → ME
  • 458
    CAMBRIDGE LAND SECURITIES LLP - 2010-07-21
    icon of addressHeydon Lodge Flintcross, Newmarket Road, Heydon, Royston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2010-05-14
    CIF 270 - LLP Designated Member → ME
  • 459
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-09-23
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 460
    icon of addressUnit 2b Bodmin Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    CIF 2812 - Ownership of voting rights - 75% or more OE
    CIF 2812 - Ownership of shares – 75% or more OE
    CIF 2812 - Right to appoint or remove directors OE
  • 461
    icon of addressWest Works White City Place, Wood Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    CIF 2611 - Ownership of voting rights - 75% or more OE
    CIF 2611 - Ownership of shares – 75% or more OE
    CIF 2611 - Right to appoint or remove directors OE
  • 462
    icon of address2 The Mews Bevere House, Bevere Green, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    287,258 GBP2018-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    CIF 323 - LLP Designated Member → ME
  • 463
    icon of addressSuite 1b, Suite B Weston Chambers, Weston Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    CIF 2696 - Ownership of shares – 75% or more OE
    CIF 2696 - Right to appoint or remove directors OE
    CIF 2696 - Ownership of voting rights - 75% or more OE
  • 464
    icon of address53 Belvedere Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,612 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-09-09
    CIF 2438 - Ownership of shares – 75% or more OE
    CIF 2438 - Ownership of voting rights - 75% or more OE
    CIF 2438 - Right to appoint or remove directors OE
  • 465
    SWELL VENTURES LIMITED - 2021-05-11
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2020-12-14
    CIF 2116 - Ownership of voting rights - 75% or more OE
    CIF 2116 - Ownership of shares – 75% or more OE
    CIF 2116 - Right to appoint or remove directors OE
  • 466
    icon of address4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    CIF 412 - Director → ME
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    CIF 411 - Secretary → ME
  • 467
    icon of addressC/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    CIF 1941 - Right to appoint or remove directors OE
    CIF 1941 - Ownership of shares – 75% or more OE
    CIF 1941 - Ownership of voting rights - 75% or more OE
  • 468
    icon of addressUnit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,839 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    CIF 2670 - Ownership of shares – 75% or more OE
    CIF 2670 - Right to appoint or remove directors OE
    CIF 2670 - Ownership of voting rights - 75% or more OE
  • 469
    icon of address30 Station Lane, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,485 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-01-07
    CIF 1409 - Right to appoint or remove directors OE
    CIF 1409 - Ownership of shares – 75% or more OE
    CIF 1409 - Ownership of voting rights - 75% or more OE
  • 470
    JUREX SERVICES LIMITED - 2022-12-19
    icon of address4 Rowland Court, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-06-12
    CIF 1843 - Ownership of voting rights - 75% or more OE
    CIF 1843 - Right to appoint or remove directors OE
    CIF 1843 - Ownership of shares – 75% or more OE
  • 471
    icon of addressCorah Building C/o Benchmark Post Box, Thames Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,738 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-06-29
    CIF 2481 - Right to appoint or remove directors OE
    CIF 2481 - Ownership of voting rights - 75% or more OE
    CIF 2481 - Ownership of shares – 75% or more OE
  • 472
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436,401 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-27
    CIF 2464 - Ownership of shares – 75% or more OE
    CIF 2464 - Ownership of voting rights - 75% or more OE
    CIF 2464 - Right to appoint or remove directors OE
  • 473
    icon of address30b Southgate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    442 GBP2019-03-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-23
    CIF 702 - LLP Designated Member → ME
  • 474
    icon of address52a Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    CIF 2799 - Ownership of voting rights - 75% or more OE
    CIF 2799 - Ownership of shares – 75% or more OE
    CIF 2799 - Right to appoint or remove directors OE
  • 475
    icon of address107 Cleethorpe Road -, Grimsby, N E Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,822 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-04-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 476
    icon of addressSuite 222, Winnington House 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2013-11-29
    CIF 448 - LLP Designated Member → ME
  • 477
    icon of addressFirst Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,987,726 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-02-03
    CIF 1392 - Ownership of voting rights - 75% or more OE
    CIF 1392 - Ownership of shares – 75% or more OE
    CIF 1392 - Right to appoint or remove directors OE
  • 478
    CAROUSEL ON SEA LLP - 2020-11-05
    GARAGE ON THE GREEN (CAR SALES) LLP - 2014-09-09
    ON THE GREEN 9 LLP - 2018-05-31
    icon of address30/34 North Street, Hailsham, East Sussex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,904 GBP2024-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2013-07-15
    CIF 462 - LLP Designated Member → ME
  • 479
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ 2019-06-18
    CIF 1198 - Ownership of shares – 75% or more OE
    CIF 1198 - Ownership of voting rights - 75% or more OE
    CIF 1198 - Right to appoint or remove directors OE
  • 480
    icon of address36 Nell Lane, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2010-09-29
    CIF 843 - LLP Designated Member → ME
  • 481
    CARTERS SOLICITORS LLP - 2021-08-26
    icon of address33 Ropergate, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    21,438 GBP2024-08-31
    Officer
    icon of calendar 2011-11-16 ~ 2011-11-16
    CIF 669 - LLP Designated Member → ME
  • 482
    icon of address48b Holton Road, Barry, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    686,238 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-20
    CIF 1616 - Right to appoint or remove directors OE
    CIF 1616 - Ownership of shares – 75% or more OE
    CIF 1616 - Ownership of voting rights - 75% or more OE
  • 483
    icon of address4 Gordon Mews, Portslade, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2886 - Right to appoint or remove directors OE
    CIF 2886 - Ownership of shares – 75% or more OE
    CIF 2886 - Ownership of voting rights - 75% or more OE
  • 484
    icon of address12 Tasker Terrace Rainhill, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    CIF 2692 - Right to appoint or remove directors OE
    CIF 2692 - Ownership of voting rights - 75% or more OE
    CIF 2692 - Ownership of shares – 75% or more OE
  • 485
    icon of addressBuchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-04-17
    CIF 1413 - Ownership of shares – 75% or more OE
    CIF 1413 - Ownership of voting rights - 75% or more OE
    CIF 1413 - Right to appoint or remove directors OE
  • 486
    AVISTELL LIMITED - 2017-03-30
    icon of address2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    14,439 GBP2017-01-01 ~ 2018-06-30
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-20
    CIF 2060 - Ownership of shares – 75% or more OE
    CIF 2060 - Right to appoint or remove directors OE
    CIF 2060 - Ownership of voting rights - 75% or more OE
  • 487
    icon of addressFirst Floor 5 Century Court, Tolpits Lane, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,155 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-11
    CIF 1338 - Right to appoint or remove directors OE
    CIF 1338 - Ownership of voting rights - 75% or more OE
    CIF 1338 - Ownership of shares – 75% or more OE
  • 488
    icon of address52 Nutfield Road, Merstham, Redhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,211 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-10-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 489
    GURNEY INVESTMENTS LIMITED - 2024-06-06
    icon of address10 Cheyne Walk, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,271,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-03-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 490
    icon of address30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-05
    CIF 547 - LLP Designated Member → ME
  • 491
    icon of address35 Rauche Court, Moreleston Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,261 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-06-22
    CIF 2455 - Ownership of voting rights - 75% or more OE
    CIF 2455 - Ownership of shares – 75% or more OE
    CIF 2455 - Right to appoint or remove directors OE
  • 492
    CATBOX LIMITED - 2020-07-08
    icon of address60 Lower Dale Road, Derby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-06-30
    CIF 2458 - Right to appoint or remove directors OE
    CIF 2458 - Ownership of voting rights - 75% or more OE
    CIF 2458 - Ownership of shares – 75% or more OE
  • 493
    icon of address37a Leyton Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,654 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 2961 - Ownership of shares – 75% or more OE
    CIF 2961 - Ownership of voting rights - 75% or more OE
    CIF 2961 - Right to appoint or remove directors OE
  • 494
    CRESTMILE TRADING LIMITED - 2019-09-04
    icon of addressLadybirds, Pilton Causeway, Barnstaple, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,857 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-03
    CIF 2078 - Right to appoint or remove directors OE
    CIF 2078 - Ownership of shares – 75% or more OE
    CIF 2078 - Ownership of voting rights - 75% or more OE
  • 495
    icon of addressThe Cottage Church Lane, Dunsden, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2011-10-21
    CIF 678 - LLP Designated Member → ME
  • 496
    CCI TIMETRAX LLP - 2013-04-05
    icon of addressEldo House, Kempson Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2012-11-26
    CIF 527 - LLP Designated Member → ME
  • 497
    icon of addressBeaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,386 GBP2024-03-31
    Officer
    icon of calendar 2010-06-24 ~ 2010-06-24
    CIF 249 - LLP Designated Member → ME
  • 498
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,460 GBP2021-01-30
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-04-23
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 499
    CDG LTD
    - now
    LYNDTEX LIMITED - 2019-02-11
    icon of address21 Abbots Road, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,171 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-08
    CIF 2737 - Ownership of shares – 75% or more OE
    CIF 2737 - Right to appoint or remove directors OE
    CIF 2737 - Ownership of voting rights - 75% or more OE
  • 500
    icon of address898/902 Wimborne Road, Moordown, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-16 ~ 2013-01-16
    CIF 513 - LLP Designated Member → ME
  • 501
    icon of address157 Southgate Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,610 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-14
    CIF 2380 - Ownership of voting rights - 75% or more OE
    CIF 2380 - Right to appoint or remove directors OE
    CIF 2380 - Ownership of shares – 75% or more OE
  • 502
    CHELLA LIMITED - 2018-03-12
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-03-12
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 503
    icon of address80 Caledonian Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    CIF 2856 - Ownership of shares – 75% or more OE
    CIF 2856 - Right to appoint or remove directors OE
    CIF 2856 - Ownership of voting rights - 75% or more OE
  • 504
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2900 - Ownership of voting rights - 75% or more OE
    CIF 2900 - Ownership of shares – 75% or more OE
    CIF 2900 - Right to appoint or remove directors OE
  • 505
    CENSERIC CONSULTANTS LIMITED - 2025-08-20
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    CIF 2808 - Ownership of shares – 75% or more OE
    CIF 2808 - Right to appoint or remove directors OE
    CIF 2808 - Ownership of voting rights - 75% or more OE
  • 506
    icon of address62 Aberdour Road, Ilford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 2959 - Right to appoint or remove directors OE
    CIF 2959 - Ownership of shares – 75% or more OE
    CIF 2959 - Ownership of voting rights - 75% or more OE
  • 507
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,786,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-06-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 508
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    CIF 2727 - Right to appoint or remove directors OE
    CIF 2727 - Ownership of shares – 75% or more OE
    CIF 2727 - Ownership of voting rights - 75% or more OE
  • 509
    icon of address101 London Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-06-19
    CIF 1541 - Ownership of voting rights - 75% or more OE
    CIF 1541 - Right to appoint or remove directors OE
    CIF 1541 - Ownership of shares – 75% or more OE
  • 510
    icon of address132a Boundary Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-08-20
    CIF 1215 - Ownership of shares – 75% or more OE
    CIF 1215 - Ownership of voting rights - 75% or more OE
    CIF 1215 - Right to appoint or remove directors OE
  • 511
    SMARTEMPS LIMITED - 2019-03-26
    LATBOROUGH SOLUTIONS LIMITED - 2017-05-18
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,928 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    CIF 2597 - Ownership of shares – 75% or more OE
    CIF 2597 - Ownership of voting rights - 75% or more OE
    CIF 2597 - Right to appoint or remove directors OE
  • 512
    icon of address14-18 Great Titchfield House, Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    CIF 2704 - Right to appoint or remove directors OE
    CIF 2704 - Ownership of voting rights - 75% or more OE
    CIF 2704 - Ownership of shares – 75% or more OE
  • 513
    icon of addressCg & Co, Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -279,686 GBP2018-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    CIF 2580 - Ownership of shares – 75% or more OE
    CIF 2580 - Ownership of voting rights - 75% or more OE
    CIF 2580 - Right to appoint or remove directors OE
  • 514
    icon of address14 Brampton Close, Ilkeston, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    CIF 2956 - Ownership of voting rights - 75% or more OE
    CIF 2956 - Right to appoint or remove directors OE
    CIF 2956 - Ownership of shares – 75% or more OE
  • 515
    icon of address140 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    CIF 2854 - Ownership of shares – 75% or more OE
    CIF 2854 - Ownership of voting rights - 75% or more OE
    CIF 2854 - Right to appoint or remove directors OE
  • 516
    icon of address30 Lockinge House, Kingman Way, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    CIF 2667 - Right to appoint or remove directors OE
    CIF 2667 - Ownership of voting rights - 75% or more OE
    CIF 2667 - Ownership of shares – 75% or more OE
  • 517
    CENSOR BUSINESS SOLUTIONS LIMITED - 2017-11-28
    icon of address75 Honey Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    CIF 2633 - Ownership of voting rights - 75% or more OE
    CIF 2633 - Ownership of shares – 75% or more OE
    CIF 2633 - Right to appoint or remove directors OE
  • 518
    PENDAST LIMITED - 2018-06-14
    icon of address30 Claigmar Gardens, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-03-29
    CIF 1594 - Ownership of voting rights - 75% or more OE
    CIF 1594 - Ownership of shares – 75% or more OE
    CIF 1594 - Right to appoint or remove directors OE
  • 519
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,901 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2017-07-14
    CIF 936 - Ownership of voting rights - 75% or more OE
    CIF 936 - Ownership of shares – 75% or more OE
    CIF 936 - Right to appoint or remove directors OE
  • 520
    icon of addressFlat 101 Schoolfield Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-04-25
    CIF 897 - Ownership of voting rights - 75% or more OE
    CIF 897 - Right to appoint or remove directors OE
    CIF 897 - Ownership of shares – 75% or more OE
  • 521
    icon of addressFlat 3 278 Beverley Road, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,240 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2901 - Right to appoint or remove directors OE
    CIF 2901 - Ownership of shares – 75% or more OE
    CIF 2901 - Ownership of voting rights - 75% or more OE
  • 522
    icon of address56 Lindon Drive, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2890 - Ownership of shares – 75% or more OE
    CIF 2890 - Ownership of voting rights - 75% or more OE
    CIF 2890 - Right to appoint or remove directors OE
  • 523
    icon of address124 Park Lane, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 2960 - Right to appoint or remove directors OE
    CIF 2960 - Ownership of shares – 75% or more OE
    CIF 2960 - Ownership of voting rights - 75% or more OE
  • 524
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2992 - Ownership of voting rights - 75% or more OE
    CIF 2992 - Ownership of shares – 75% or more OE
    CIF 2992 - Right to appoint or remove directors OE
  • 525
    icon of address31 Priory Court Cheltenham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    CIF 2969 - Right to appoint or remove directors OE
    CIF 2969 - Ownership of shares – 75% or more OE
    CIF 2969 - Ownership of voting rights - 75% or more OE
  • 526
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 2977 - Right to appoint or remove directors OE
    CIF 2977 - Ownership of shares – 75% or more OE
    CIF 2977 - Ownership of voting rights - 75% or more OE
  • 527
    icon of addressAuckland Red Street, Southfleet, Gravesend, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,191 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-06-04
    CIF 1238 - Right to appoint or remove directors OE
    CIF 1238 - Ownership of shares – 75% or more OE
    CIF 1238 - Ownership of voting rights - 75% or more OE
  • 528
    GRANGEWELL IT LIMITED - 2020-06-16
    icon of address16-17 North End Parade North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,989 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    CIF 1098 - Ownership of shares – 75% or more OE
    CIF 1098 - Ownership of voting rights - 75% or more OE
    CIF 1098 - Right to appoint or remove directors OE
  • 529
    PINKERTON RESOURCES LIMITED - 2019-08-05
    icon of address1st Floor 8-12 London Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    923 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-05-30
    CIF 1263 - Right to appoint or remove directors OE
    CIF 1263 - Ownership of shares – 75% or more OE
    CIF 1263 - Ownership of voting rights - 75% or more OE
  • 530
    GREENJADE INN LIMITED - 2019-08-14
    icon of address31 High Street, Stokesley, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-08-08
    CIF 1178 - Ownership of voting rights - 75% or more OE
    CIF 1178 - Ownership of shares – 75% or more OE
    CIF 1178 - Right to appoint or remove directors OE
  • 531
    icon of addressSuite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-06-25
    CIF 1507 - Ownership of voting rights - 75% or more OE
    CIF 1507 - Right to appoint or remove directors OE
    CIF 1507 - Ownership of shares – 75% or more OE
  • 532
    icon of addressFourth Floor, 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,501 GBP2024-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2023-03-03
    CIF 139 - Secretary → ME
  • 533
    BRYTRAN ASSOCIATES LIMITED - 2020-05-22
    icon of addressTennyson House, Cambridge Business Park, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    CIF 2843 - Ownership of shares – 75% or more OE
    CIF 2843 - Right to appoint or remove directors OE
    CIF 2843 - Ownership of voting rights - 75% or more OE
  • 534
    LEXMILE CONSULTANCY LIMITED - 2019-05-10
    icon of addressDane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -129,868 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2019-04-10
    CIF 1699 - Right to appoint or remove directors OE
    CIF 1699 - Ownership of voting rights - 75% or more OE
    CIF 1699 - Ownership of shares – 75% or more OE
  • 535
    icon of address8b Accommodation Road, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    63,474 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 536
    icon of addressThe Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,479 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2012-03-06
    CIF 608 - LLP Designated Member → ME
  • 537
    icon of address13 Sheaveshill Parade Sheaveshill Avenue, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-11-22
    CIF 2446 - Ownership of shares – 75% or more OE
    CIF 2446 - Ownership of voting rights - 75% or more OE
    CIF 2446 - Right to appoint or remove directors OE
  • 538
    BROADBENT SOLUTIONS LIMITED - 2022-03-03
    icon of address11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-08-19
    CIF 2102 - Right to appoint or remove directors OE
    CIF 2102 - Ownership of voting rights - 75% or more OE
    CIF 2102 - Ownership of shares – 75% or more OE
  • 539
    icon of address88-90 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2015-03-20
    CIF 101 - LLP Designated Member → ME
  • 540
    icon of address58 St. Catherines Court, Maritime Quarter, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,184 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-07-06
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 541
    icon of addressUnit 3e Marbridge House, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-08
    CIF 2695 - Ownership of shares – 75% or more OE
    CIF 2695 - Right to appoint or remove directors OE
    CIF 2695 - Ownership of voting rights - 75% or more OE
  • 542
    icon of address28 Broomfield Adel, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    140,791 GBP2024-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2014-06-11
    CIF 429 - LLP Designated Member → ME
  • 543
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-04-04
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 544
    icon of address36-38 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,203 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    CIF 2825 - Ownership of voting rights - 75% or more OE
    CIF 2825 - Ownership of shares – 75% or more OE
    CIF 2825 - Right to appoint or remove directors OE
  • 545
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,599.32 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-06-11
    CIF 896 - Ownership of voting rights - 75% or more OE
    CIF 896 - Right to appoint or remove directors OE
    CIF 896 - Ownership of shares – 75% or more OE
  • 546
    icon of addressOrchard Farm Orchard Lane, Goathland, Whitby, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,333 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-17 ~ 2019-06-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 547
    icon of addressNewland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -154,374 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-10
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 548
    ULTIMOOR LIMITED - 2019-01-30
    icon of addressBank Chambers, 61 High Street, Cranbrook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,441 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-01-05 ~ 2018-05-25
    CIF 1577 - Right to appoint or remove directors OE
    CIF 1577 - Ownership of shares – 75% or more OE
    CIF 1577 - Ownership of voting rights - 75% or more OE
  • 549
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,149.27 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-05-18
    CIF 891 - Ownership of voting rights - 75% or more OE
    CIF 891 - Right to appoint or remove directors OE
    CIF 891 - Ownership of shares – 75% or more OE
  • 550
    icon of address215 Pettits Lane North, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    CIF 2879 - Ownership of voting rights - 75% or more OE
    CIF 2879 - Right to appoint or remove directors OE
    CIF 2879 - Ownership of shares – 75% or more OE
  • 551
    icon of address4385, 08887864 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-09
    CIF 2616 - Ownership of shares – 75% or more OE
    CIF 2616 - Ownership of voting rights - 75% or more OE
    CIF 2616 - Right to appoint or remove directors OE
  • 552
    LOCHMEN CONSULTANTS LIMITED - 2021-05-26
    icon of addressRadial House, 3-5 Ripple Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-11
    CIF 2948 - Ownership of shares – 75% or more OE
    CIF 2948 - Right to appoint or remove directors OE
    CIF 2948 - Ownership of voting rights - 75% or more OE
  • 553
    LEXWALL LIMITED - 2017-06-27
    icon of address3 Mason Way Platts Common Industrial Estate, Hoyland, Barnsley, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-01-23
    CIF 2045 - Right to appoint or remove directors OE
    CIF 2045 - Ownership of voting rights - 75% or more OE
    CIF 2045 - Ownership of shares – 75% or more OE
  • 554
    icon of addressWoodberry House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    CIF 2831 - Right to appoint or remove directors OE
    CIF 2831 - Ownership of voting rights - 75% or more OE
    CIF 2831 - Ownership of shares – 75% or more OE
  • 555
    icon of addressApt 131, Legacy Building 1 Viaduct Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-05
    CIF 2925 - Ownership of shares – 75% or more OE
    CIF 2925 - Right to appoint or remove directors OE
    CIF 2925 - Ownership of voting rights - 75% or more OE
  • 556
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2988 - Ownership of shares – 75% or more OE
    CIF 2988 - Ownership of voting rights - 75% or more OE
    CIF 2988 - Right to appoint or remove directors OE
  • 557
    icon of address29 James Street, Boston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    CIF 2868 - Ownership of shares – 75% or more OE
    CIF 2868 - Right to appoint or remove directors OE
    CIF 2868 - Ownership of voting rights - 75% or more OE
  • 558
    icon of address151 High Street, Office 46, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    CIF 2729 - Right to appoint or remove directors OE
    CIF 2729 - Ownership of shares – 75% or more OE
    CIF 2729 - Ownership of voting rights - 75% or more OE
  • 559
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2993 - Ownership of shares – 75% or more OE
    CIF 2993 - Ownership of voting rights - 75% or more OE
    CIF 2993 - Right to appoint or remove directors OE
  • 560
    icon of addressConingsby, 25 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,499 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-02
    CIF 3000 - Ownership of voting rights - 75% or more OE
    CIF 3000 - Right to appoint or remove directors OE
    CIF 3000 - Ownership of shares – 75% or more OE
  • 561
    icon of addressOffice 8 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2910 - Right to appoint or remove directors OE
    CIF 2910 - Ownership of voting rights - 75% or more OE
    CIF 2910 - Ownership of shares – 75% or more OE
  • 562
    icon of address142 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    CIF 2796 - Right to appoint or remove directors OE
    CIF 2796 - Ownership of voting rights - 75% or more OE
    CIF 2796 - Ownership of shares – 75% or more OE
  • 563
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    598 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-03-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 564
    icon of address171 High Street, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-04-03
    CIF 434 - LLP Designated Member → ME
  • 565
    icon of addressFlat 17 Jackson House, Meyrick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-11-26
    CIF 2491 - Ownership of voting rights - 75% or more OE
    CIF 2491 - Ownership of shares – 75% or more OE
    CIF 2491 - Right to appoint or remove directors OE
  • 566
    icon of address32 Kirkstall Road, Davyhulme, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    CIF 804 - LLP Designated Member → ME
  • 567
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,129 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-11-30
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 568
    SENTOR SOLUTIONS LIMITED - 2021-06-08
    icon of address239 Old Marylebone Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    98,656,000 GBP2020-06-23
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    CIF 1086 - Ownership of shares – 75% or more OE
    CIF 1086 - Ownership of voting rights - 75% or more OE
    CIF 1086 - Right to appoint or remove directors OE
  • 569
    icon of addressApt 1104 1 St Gabriel Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-06-25
    CIF 1270 - Ownership of shares – 75% or more OE
    CIF 1270 - Ownership of voting rights - 75% or more OE
    CIF 1270 - Right to appoint or remove directors OE
  • 570
    icon of address70 Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,054 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-06-23
    CIF 2415 - Ownership of shares – 75% or more OE
    CIF 2415 - Right to appoint or remove directors OE
    CIF 2415 - Ownership of voting rights - 75% or more OE
  • 571
    icon of addressOptionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,901 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-12-06
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 572
    PREMIUM REISEMOBILE LIMITED - 2020-12-22
    icon of addressLynfield King Edward Street, Belton, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,459 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2020-12-31
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 573
    icon of address67 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-11-12
    CIF 1289 - Ownership of voting rights - 75% or more OE
    CIF 1289 - Right to appoint or remove directors OE
    CIF 1289 - Ownership of shares – 75% or more OE
  • 574
    icon of address190 Old Lodge Lane, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    CIF 1080 - Ownership of shares – 75% or more OE
    CIF 1080 - Right to appoint or remove directors OE
    CIF 1080 - Ownership of voting rights - 75% or more OE
  • 575
    icon of addressUhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-29
    CIF 150 - Secretary → ME
  • 576
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,415 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-02-19
    CIF 915 - Ownership of voting rights - 75% or more OE
    CIF 915 - Ownership of shares – 75% or more OE
    CIF 915 - Right to appoint or remove directors OE
  • 577
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    CIF 89 - LLP Designated Member → ME
  • 578
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,294 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-01-28
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 579
    icon of addressKing's College Hospital, South London Specialist Virology Centre 2nd Floor Cheyne Wing, Bessemer Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,905 GBP2022-05-31
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    CIF 408 - Director → ME
  • 580
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-07-22
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 581
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-07-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 582
    icon of address1st Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-12
    CIF 606 - LLP Designated Member → ME
  • 583
    icon of addressGreenacres, Southdown Hill, Brixham, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-03-24
    CIF 771 - LLP Designated Member → ME
  • 584
    DEREBAY LIMITED - 2020-08-14
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-07-27
    CIF 1332 - Right to appoint or remove directors OE
    CIF 1332 - Ownership of shares – 75% or more OE
    CIF 1332 - Ownership of voting rights - 75% or more OE
  • 585
    OSTRON I.T. LIMITED - 2019-02-12
    icon of address66 Common View, Stedham, Midhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,076 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    CIF 2748 - Right to appoint or remove directors OE
    CIF 2748 - Ownership of shares – 75% or more OE
    CIF 2748 - Ownership of voting rights - 75% or more OE
  • 586
    icon of address505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    171,681 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-09-24
    CIF 2220 - Ownership of shares – 75% or more OE
    CIF 2220 - Right to appoint or remove directors OE
    CIF 2220 - Ownership of voting rights - 75% or more OE
  • 587
    icon of address60 Hanbury Road, Bargoed, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    890 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-25
    CIF 1141 - Ownership of voting rights - 75% or more OE
    CIF 1141 - Ownership of shares – 75% or more OE
    CIF 1141 - Right to appoint or remove directors OE
  • 588
    BLACKFOX INVESTMENTS LLP - 2018-05-17
    icon of address2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2018-05-16
    CIF 127 - LLP Designated Member → ME
  • 589
    icon of address3 Oswin Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -401 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-06-29
    CIF 2457 - Ownership of shares – 75% or more OE
    CIF 2457 - Right to appoint or remove directors OE
    CIF 2457 - Ownership of voting rights - 75% or more OE
  • 590
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,237.89 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-01-04
    CIF 978 - Right to appoint or remove directors OE
    CIF 978 - Ownership of voting rights - 75% or more OE
    CIF 978 - Ownership of shares – 75% or more OE
  • 591
    icon of addressDevonshire House, One Mayfair Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-17
    CIF 2463 - Right to appoint or remove directors OE
    CIF 2463 - Ownership of shares – 75% or more OE
    CIF 2463 - Ownership of voting rights - 75% or more OE
  • 592
    icon of addressHeadlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,824 GBP2021-04-30
    Officer
    icon of calendar 2011-08-12 ~ 2011-08-12
    CIF 161 - Secretary → ME
  • 593
    SONBOROUGH CONSULTANTS LIMITED - 2020-05-13
    icon of addressSchool House, Pant Glas, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-25
    CIF 2837 - Ownership of shares – 75% or more OE
    CIF 2837 - Ownership of voting rights - 75% or more OE
    CIF 2837 - Right to appoint or remove directors OE
  • 594
    BRIGHTER BUILDERS LIMITED - 2020-05-13
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-29
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-05-12
    CIF 2319 - Ownership of shares – 75% or more OE
    CIF 2319 - Ownership of voting rights - 75% or more OE
    CIF 2319 - Right to appoint or remove directors OE
  • 595
    icon of address393 Lordship Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-15
    CIF 2781 - Ownership of voting rights - 75% or more OE
    CIF 2781 - Right to appoint or remove directors OE
    CIF 2781 - Ownership of shares – 75% or more OE
  • 596
    AQUIREMORE LIMITED - 2017-02-07
    CONNECT CONSTRUCTION RECRUITMENT LIMITED - 2020-06-08
    icon of address30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,418 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-12-15
    CIF 1137 - Ownership of shares – 75% or more OE
    CIF 1137 - Ownership of voting rights - 75% or more OE
    CIF 1137 - Right to appoint or remove directors OE
  • 597
    icon of address61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,000 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    CIF 2700 - Ownership of shares – 75% or more OE
    CIF 2700 - Right to appoint or remove directors OE
    CIF 2700 - Ownership of voting rights - 75% or more OE
  • 598
    icon of address2b 24-25 Meeting House Lane, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,800 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    CIF 2867 - Ownership of shares – 75% or more OE
    CIF 2867 - Ownership of voting rights - 75% or more OE
    CIF 2867 - Right to appoint or remove directors OE
  • 599
    icon of address960 Capability Green, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    CIF 2820 - Ownership of shares – 75% or more OE
    CIF 2820 - Right to appoint or remove directors OE
    CIF 2820 - Ownership of voting rights - 75% or more OE
  • 600
    icon of addressMaple Leaf House, 37a Canterbury Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,988 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-11
    CIF 2945 - Ownership of voting rights - 75% or more OE
    CIF 2945 - Ownership of shares – 75% or more OE
    CIF 2945 - Right to appoint or remove directors OE
  • 601
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2990 - Ownership of voting rights - 75% or more OE
    CIF 2990 - Right to appoint or remove directors OE
    CIF 2990 - Ownership of shares – 75% or more OE
  • 602
    PRINCIPAL PEAK POWER LIMITED - 2022-01-31
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 603
    icon of address5 Penta Court, Station Road, Borehamwood, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,000,000 GBP2018-06-01
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    CIF 397 - Secretary → ME
  • 604
    icon of address2nd Floor Honors Building, Akeman Street, Tring, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    CIF 401 - Director → ME
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    CIF 400 - Secretary → ME
  • 605
    icon of address2nd Floor Honors Building, Akeman Street, Tring, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    CIF 398 - Director → ME
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-06
    CIF 399 - Secretary → ME
  • 606
    icon of address12 Angel Gate 326 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -899 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-12-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 607
    icon of addressBramley Cottage Duck Street, Staunton-on-wye, Hereford
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    3,369 GBP2023-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2011-10-03
    CIF 689 - LLP Designated Member → ME
  • 608
    icon of address9 Lilacvale Way, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,458 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    CIF 2934 - Right to appoint or remove directors OE
    CIF 2934 - Ownership of shares – 75% or more OE
    CIF 2934 - Ownership of voting rights - 75% or more OE
  • 609
    icon of address125 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    CIF 2827 - Ownership of shares – 75% or more OE
    CIF 2827 - Right to appoint or remove directors OE
    CIF 2827 - Ownership of voting rights - 75% or more OE
  • 610
    icon of addressQuadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    CIF 413 - Director → ME
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-10
    CIF 414 - Secretary → ME
  • 611
    icon of addressOffice 7 35-37 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    CIF 2741 - Ownership of voting rights - 75% or more OE
    CIF 2741 - Right to appoint or remove directors OE
    CIF 2741 - Ownership of shares – 75% or more OE
  • 612
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,732 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2904 - Ownership of shares – 75% or more OE
    CIF 2904 - Right to appoint or remove directors OE
    CIF 2904 - Ownership of voting rights - 75% or more OE
  • 613
    icon of address415 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-16 ~ 2012-07-16
    CIF 571 - LLP Designated Member → ME
  • 614
    icon of address16 Hafan Yr Ewyn, Kinmel Bay, Rhyl, Prestatyn, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    CIF 2862 - Ownership of voting rights - 75% or more OE
    CIF 2862 - Ownership of shares – 75% or more OE
    CIF 2862 - Right to appoint or remove directors OE
  • 615
    icon of address53 Perry Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    CIF 2971 - Right to appoint or remove directors OE
    CIF 2971 - Ownership of shares – 75% or more OE
    CIF 2971 - Ownership of voting rights - 75% or more OE
  • 616
    icon of addressPyramid House 954 High Road, North Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,641 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-19
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 617
    icon of address7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-06-24
    CIF 1193 - Ownership of voting rights - 75% or more OE
    CIF 1193 - Right to appoint or remove directors OE
    CIF 1193 - Ownership of shares – 75% or more OE
  • 618
    icon of addressLever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,512,911 GBP2024-03-30
    Officer
    icon of calendar 2011-08-08 ~ 2021-09-25
    CIF 346 - Secretary → ME
  • 619
    STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
    ON SITE PLANT LIMITED - 1990-10-09
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
    POWER PLANT HIRE LIMITED - 1991-10-01
    icon of addressFirst Floor 690 Great West Road, Osterley Village, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,711 GBP2023-03-30
    Officer
    icon of calendar 2011-08-08 ~ 2022-03-03
    CIF 347 - Secretary → ME
  • 620
    icon of address4385, 08887821 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,345 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-30
    CIF 2771 - Ownership of shares – 75% or more OE
    CIF 2771 - Right to appoint or remove directors OE
    CIF 2771 - Ownership of voting rights - 75% or more OE
  • 621
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,193.07 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-29 ~ 2017-04-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 622
    BROADBENT ENGINEERING LIMITED - 2019-05-10
    icon of address11a Kimberley Park Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,986 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-03-15
    CIF 1387 - Ownership of shares – 75% or more OE
    CIF 1387 - Right to appoint or remove directors OE
    CIF 1387 - Ownership of voting rights - 75% or more OE
  • 623
    icon of address40 Dewhurst Road, Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-06-16
    CIF 312 - LLP Designated Member → ME
  • 624
    icon of addressThe Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-04-24
    CIF 1851 - Ownership of voting rights - 75% or more OE
    CIF 1851 - Right to appoint or remove directors OE
    CIF 1851 - Ownership of shares – 75% or more OE
  • 625
    icon of addressThe Stables, Ferrars Court, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,290 GBP2024-08-31
    Officer
    icon of calendar 2014-05-30 ~ 2023-03-02
    CIF 344 - Secretary → ME
  • 626
    COUNTRYSIDE NURSERIES (UK) LLP - 2011-11-03
    icon of addressDonald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -499 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ 2011-10-10
    CIF 685 - LLP Designated Member → ME
  • 627
    icon of addressUnit 7 869 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    CIF 1072 - Ownership of shares – 75% or more OE
    CIF 1072 - Right to appoint or remove directors OE
    CIF 1072 - Ownership of voting rights - 75% or more OE
  • 628
    COWAN & RUTTER (ESTATE AGENCY) LLP - 2012-02-17
    J & K COWAN LLP - 2012-10-25
    icon of addressThe Plaza, 535 Kings Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-10-14
    CIF 683 - LLP Designated Member → ME
  • 629
    icon of addressAlis Accountax, 81a Old Church Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,029 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-05-28
    CIF 1243 - Right to appoint or remove directors OE
    CIF 1243 - Ownership of shares – 75% or more OE
    CIF 1243 - Ownership of voting rights - 75% or more OE
  • 630
    STRONGER ENGINEERING LIMITED - 2016-12-06
    icon of address31 High Street, Stokesley, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    251,387 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-25
    CIF 1144 - Right to appoint or remove directors OE
    CIF 1144 - Ownership of voting rights - 75% or more OE
    CIF 1144 - Ownership of shares – 75% or more OE
  • 631
    icon of address31d Lowfield Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,847 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-03-02
    CIF 1917 - Ownership of voting rights - 75% or more OE
    CIF 1917 - Ownership of shares – 75% or more OE
    CIF 1917 - Right to appoint or remove directors OE
  • 632
    PANTHIUM PROJECTS LIMITED - 2019-03-04
    icon of addressUnit G7 The Bloc, Springfield Way, Anlaby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-02-19
    CIF 1319 - Ownership of voting rights - 75% or more OE
    CIF 1319 - Right to appoint or remove directors OE
    CIF 1319 - Ownership of shares – 75% or more OE
  • 633
    icon of address26-28 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2010-05-12
    CIF 316 - LLP Designated Member → ME
  • 634
    icon of address67 Bracadale Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-07-23
    CIF 46 - Secretary → ME
  • 635
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,755 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-02-24
    CIF 987 - Ownership of voting rights - 75% or more OE
    CIF 987 - Right to appoint or remove directors OE
    CIF 987 - Ownership of shares – 75% or more OE
  • 636
    icon of address47 Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-06-20
    CIF 1730 - Ownership of voting rights - 75% or more OE
    CIF 1730 - Right to appoint or remove directors OE
    CIF 1730 - Ownership of shares – 75% or more OE
  • 637
    icon of address8 Firsway, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2016-02-16
    CIF 1 - Secretary → ME
  • 638
    CROMEX DONGARD LLP - 2012-10-22
    icon of address7 Arcot Court, Nelson Industrial Estate, Cramlington, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-07-16
    CIF 572 - LLP Designated Member → ME
  • 639
    icon of address105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-02-06
    CIF 946 - Right to appoint or remove directors OE
    CIF 946 - Ownership of shares – 75% or more OE
    CIF 946 - Ownership of voting rights - 75% or more OE
  • 640
    icon of address923 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    CIF 1822 - Ownership of shares – 75% or more OE
    CIF 1822 - Ownership of voting rights - 75% or more OE
    CIF 1822 - Right to appoint or remove directors OE
  • 641
    icon of address2nd Floor Woodgate Studios 2-8, Games Road, Cockfosters, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2012-07-10
    CIF 575 - LLP Designated Member → ME
  • 642
    icon of addressCutskill Developments Limited Berkeley Square House, 2nd Floor, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    205,378 GBP2020-01-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    CIF 2804 - Right to appoint or remove directors OE
    CIF 2804 - Ownership of shares – 75% or more OE
    CIF 2804 - Ownership of voting rights - 75% or more OE
  • 643
    icon of address12 Mackintosh Street, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    CIF 2970 - Right to appoint or remove directors OE
    CIF 2970 - Ownership of voting rights - 75% or more OE
    CIF 2970 - Ownership of shares – 75% or more OE
  • 644
    icon of address51 Government Row, Enfield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -849 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    CIF 2853 - Right to appoint or remove directors OE
    CIF 2853 - Ownership of voting rights - 75% or more OE
    CIF 2853 - Ownership of shares – 75% or more OE
  • 645
    icon of addressConingsby, 25 ,high Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,499 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    CIF 2975 - Ownership of shares – 75% or more OE
    CIF 2975 - Ownership of voting rights - 75% or more OE
    CIF 2975 - Right to appoint or remove directors OE
  • 646
    icon of addressLeytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    CIF 2806 - Right to appoint or remove directors OE
    CIF 2806 - Ownership of shares – 75% or more OE
    CIF 2806 - Ownership of voting rights - 75% or more OE
  • 647
    icon of address4 Gordon Mews, Portslade, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2892 - Right to appoint or remove directors OE
    CIF 2892 - Ownership of voting rights - 75% or more OE
    CIF 2892 - Ownership of shares – 75% or more OE
  • 648
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,426 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-05-20
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 649
    icon of addressRobert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2010-11-23
    CIF 815 - LLP Designated Member → ME
  • 650
    MYNOTT ASSOCIATES LLP - 2016-02-22
    icon of addressChurch View Chambers, 38 Market Square, Toddington, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2011-07-05
    CIF 716 - LLP Designated Member → ME
  • 651
    PLAXBOROUGH DESIGNS LIMITED - 2019-01-25
    SCHIFF ESTATES LIMITED - 2019-01-29
    icon of addressC/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,823 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-03
    CIF 2641 - Ownership of voting rights - 75% or more OE
    CIF 2641 - Right to appoint or remove directors OE
    CIF 2641 - Ownership of shares – 75% or more OE
  • 652
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,985 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-09-03 ~ 2019-09-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 653
    icon of address19 Albion Street, Albion Wharf, Manchester City Centre, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-10
    CIF 2805 - Ownership of voting rights - 75% or more OE
    CIF 2805 - Ownership of shares – 75% or more OE
    CIF 2805 - Right to appoint or remove directors OE
  • 654
    icon of address37f Princelet Street Unit-f 37 Princelet Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-22
    CIF 2582 - Right to appoint or remove directors OE
    CIF 2582 - Ownership of shares – 75% or more OE
    CIF 2582 - Ownership of voting rights - 75% or more OE
  • 655
    icon of address96 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    CIF 2815 - Right to appoint or remove directors OE
    CIF 2815 - Ownership of shares – 75% or more OE
    CIF 2815 - Ownership of voting rights - 75% or more OE
  • 656
    icon of addressTower Buildings, 9 Oldgate, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,584 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-25
    CIF 2980 - Right to appoint or remove directors OE
    CIF 2980 - Ownership of voting rights - 75% or more OE
    CIF 2980 - Ownership of shares – 75% or more OE
  • 657
    icon of addressBelfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 658
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-10-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 659
    DAFFERNS AUDIT LLP - 2010-05-20
    icon of addressOne Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    544 GBP2018-06-30
    Officer
    icon of calendar 2010-03-23 ~ 2010-03-23
    CIF 326 - LLP Designated Member → ME
  • 660
    icon of address221 Bow Road, International House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2015-11-20
    CIF 360 - Secretary → ME
  • 661
    icon of address10 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-07-25
    CIF 564 - LLP Designated Member → ME
  • 662
    icon of address11 Monoux Road, Wootton, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    258 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-21
    CIF 902 - Right to appoint or remove directors OE
    CIF 902 - Ownership of shares – 75% or more OE
    CIF 902 - Ownership of voting rights - 75% or more OE
  • 663
    icon of addressDamerham Trout Fisheries Llp The Common, Damerham, Fordingbridge, Hampshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,459,849 GBP2024-03-31
    Officer
    icon of calendar 2015-08-27 ~ 2015-08-27
    CIF 122 - LLP Designated Member → ME
  • 664
    icon of addressWestwood House, 78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,363 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-16 ~ 2022-09-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 665
    icon of address5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-12-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 666
    SENTMILE PROPERTIES LIMITED - 2016-11-01
    icon of address65 Alicia Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,361 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-31
    CIF 2066 - Ownership of voting rights - 75% or more OE
    CIF 2066 - Ownership of shares – 75% or more OE
    CIF 2066 - Right to appoint or remove directors OE
  • 667
    icon of addressKemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-06-30
    CIF 1248 - Ownership of shares – 75% or more OE
    CIF 1248 - Right to appoint or remove directors OE
    CIF 1248 - Ownership of voting rights - 75% or more OE
  • 668
    icon of address5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,981 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2021-05-20
    CIF 1228 - Ownership of shares – 75% or more OE
    CIF 1228 - Ownership of voting rights - 75% or more OE
    CIF 1228 - Right to appoint or remove directors OE
  • 669
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2018-12-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 670
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,595 GBP2024-06-29
    Person with significant control
    icon of calendar 2017-06-02 ~ 2020-06-25
    CIF 1814 - Ownership of voting rights - 75% or more OE
    CIF 1814 - Ownership of shares – 75% or more OE
    CIF 1814 - Right to appoint or remove directors OE
  • 671
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-02
    CIF 731 - LLP Designated Member → ME
  • 672
    icon of addressCkr House, 70 East Hill, Dartford, Kent, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    64,330 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-07-21
    CIF 222 - LLP Designated Member → ME
  • 673
    icon of addressFirst Floor, 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2013-03-12
    CIF 495 - LLP Designated Member → ME
  • 674
    icon of address4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    331,841 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-11-10
    CIF 990 - Right to appoint or remove directors OE
    CIF 990 - Ownership of voting rights - 75% or more OE
    CIF 990 - Ownership of shares – 75% or more OE
  • 675
    icon of address20 Greyhound Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-30
    CIF 1359 - Ownership of shares – 75% or more OE
    CIF 1359 - Ownership of voting rights - 75% or more OE
    CIF 1359 - Right to appoint or remove directors OE
  • 676
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-01-11
    CIF 2044 - Right to appoint or remove directors OE
    CIF 2044 - Ownership of shares – 75% or more OE
    CIF 2044 - Ownership of voting rights - 75% or more OE
  • 677
    icon of address3-5 High Street, Fulbourn, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,884 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-08
    CIF 1615 - Ownership of voting rights - 75% or more OE
    CIF 1615 - Right to appoint or remove directors OE
    CIF 1615 - Ownership of shares – 75% or more OE
  • 678
    icon of address8 Monarch Court, Lyttelton Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    CIF 1095 - Ownership of voting rights - 75% or more OE
    CIF 1095 - Right to appoint or remove directors OE
    CIF 1095 - Ownership of shares – 75% or more OE
  • 679
    icon of address3 Rucstall Centre, Holbein Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,701 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-07-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 680
    icon of address78 Loughborough Road, Quorn, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    CIF 533 - LLP Designated Member → ME
  • 681
    icon of addressThe Mansion House Wrest Park, Silsoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-01
    CIF 238 - LLP Designated Member → ME
  • 682
    INFRAMAN LIMITED - 2018-10-11
    icon of addressOak Lodge, Hailsham Road, Heathfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    614,917 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    CIF 2718 - Ownership of shares – 75% or more OE
    CIF 2718 - Right to appoint or remove directors OE
    CIF 2718 - Ownership of voting rights - 75% or more OE
  • 683
    icon of address25 King Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,929 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-03-16
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 684
    DAVIDSON LAW LLP - 2013-04-15
    QUILLER LAW LLP - 2012-01-26
    icon of address25 Hill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2010-09-22
    CIF 847 - LLP Designated Member → ME
  • 685
    icon of addressDfm Associates, One, St Peters Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    CIF 291 - LLP Designated Member → ME
  • 686
    NEXCROFT CONSULTANCY LIMITED - 2017-03-25
    icon of address29 The Ridings, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    562,145 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-09-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 687
    GYRAX COMMUNICATIONS LIMITED - 2018-02-05
    icon of address189 Chase Side, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    CIF 2651 - Right to appoint or remove directors OE
    CIF 2651 - Ownership of shares – 75% or more OE
    CIF 2651 - Ownership of voting rights - 75% or more OE
  • 688
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-09-28
    CIF 1601 - Right to appoint or remove directors OE
    CIF 1601 - Ownership of shares – 75% or more OE
    CIF 1601 - Ownership of voting rights - 75% or more OE
  • 689
    icon of addressHathaway House, Popes Drive, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2013-09-18
    CIF 458 - LLP Designated Member → ME
  • 690
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,512.05 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-11-18
    CIF 965 - Right to appoint or remove directors OE
    CIF 965 - Ownership of voting rights - 75% or more OE
    CIF 965 - Ownership of shares – 75% or more OE
  • 691
    icon of address38 Clifton Road, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-18
    CIF 2742 - Ownership of shares – 75% or more OE
    CIF 2742 - Right to appoint or remove directors OE
    CIF 2742 - Ownership of voting rights - 75% or more OE
  • 692
    icon of address104a High Street, Wealdstone, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    367 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    CIF 2610 - Right to appoint or remove directors OE
    CIF 2610 - Ownership of shares – 75% or more OE
    CIF 2610 - Ownership of voting rights - 75% or more OE
  • 693
    icon of addressInternational House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    CIF 2807 - Right to appoint or remove directors OE
    CIF 2807 - Ownership of voting rights - 75% or more OE
    CIF 2807 - Ownership of shares – 75% or more OE
  • 694
    icon of addressThe Coach House, School Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2899 - Ownership of shares – 75% or more OE
    CIF 2899 - Ownership of voting rights - 75% or more OE
    CIF 2899 - Right to appoint or remove directors OE
  • 695
    icon of address115 Langdale Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    CIF 2873 - Ownership of shares – 75% or more OE
    CIF 2873 - Ownership of voting rights - 75% or more OE
    CIF 2873 - Right to appoint or remove directors OE
  • 696
    icon of address4 Gordon Mews, Portslade, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2891 - Ownership of voting rights - 75% or more OE
    CIF 2891 - Right to appoint or remove directors OE
    CIF 2891 - Ownership of shares – 75% or more OE
  • 697
    icon of address12 Mackintosh Street, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 2885 - Right to appoint or remove directors OE
    CIF 2885 - Ownership of shares – 75% or more OE
    CIF 2885 - Ownership of voting rights - 75% or more OE
  • 698
    icon of address29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,843 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    CIF 2950 - Right to appoint or remove directors OE
    CIF 2950 - Ownership of voting rights - 75% or more OE
    CIF 2950 - Ownership of shares – 75% or more OE
  • 699
    icon of address25 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-09-26
    CIF 2514 - Ownership of voting rights - 75% or more OE
    CIF 2514 - Ownership of shares – 75% or more OE
    CIF 2514 - Right to appoint or remove directors OE
  • 700
    icon of address435 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,948 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-31
    CIF 1169 - Right to appoint or remove directors OE
    CIF 1169 - Ownership of shares – 75% or more OE
    CIF 1169 - Ownership of voting rights - 75% or more OE
  • 701
    icon of addressSovereign House, 12 Warwick Street, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-02-12
    CIF 114 - LLP Designated Member → ME
  • 702
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,175 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-08-14
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 703
    icon of address3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-02-25
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 704
    LONDON TAX & AUDIT LLP - 2012-04-19
    icon of addressSuite 4 Cranbrook House, 61 Cranbrook Road, Ilford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    272,778 GBP2024-03-31
    Officer
    icon of calendar 2011-07-27 ~ 2011-07-27
    CIF 710 - LLP Designated Member → ME
  • 705
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,622.23 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-11-02
    CIF 919 - Ownership of shares – 75% or more OE
    CIF 919 - Right to appoint or remove directors OE
    CIF 919 - Ownership of voting rights - 75% or more OE
  • 706
    icon of addressCollege House, 17 King Edwards Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,056 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-11-16
    CIF 1116 - Right to appoint or remove directors OE
    CIF 1116 - Ownership of voting rights - 75% or more OE
    CIF 1116 - Ownership of shares – 75% or more OE
  • 707
    icon of address25 Christopher Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-12-03
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 708
    DECKVIEW RESIDENTIAL LLP - 2012-03-14
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    49,340 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    CIF 298 - LLP Designated Member → ME
  • 709
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2897 - Ownership of shares – 75% or more OE
    CIF 2897 - Ownership of voting rights - 75% or more OE
    CIF 2897 - Right to appoint or remove directors OE
  • 710
    icon of addressFlat 13 Sandown Court, Newbury Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    337,990 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    CIF 2680 - Ownership of voting rights - 75% or more OE
    CIF 2680 - Right to appoint or remove directors OE
    CIF 2680 - Ownership of shares – 75% or more OE
  • 711
    icon of addressFlat 5 270 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2902 - Ownership of voting rights - 75% or more OE
    CIF 2902 - Right to appoint or remove directors OE
    CIF 2902 - Ownership of shares – 75% or more OE
  • 712
    icon of address2 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 2757 - Ownership of voting rights - 75% or more OE
    CIF 2757 - Right to appoint or remove directors OE
    CIF 2757 - Ownership of shares – 75% or more OE
  • 713
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-08-08
    CIF 929 - Ownership of voting rights - 75% or more OE
    CIF 929 - Ownership of shares – 75% or more OE
    CIF 929 - Right to appoint or remove directors OE
  • 714
    icon of address1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,560 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-08-08
    CIF 1214 - Ownership of shares – 75% or more OE
    CIF 1214 - Ownership of voting rights - 75% or more OE
    CIF 1214 - Right to appoint or remove directors OE
  • 715
    icon of address17 Broadgates Avenue, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-08-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 716
    icon of address61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-04-21
    CIF 2472 - Ownership of voting rights - 75% or more OE
    CIF 2472 - Right to appoint or remove directors OE
    CIF 2472 - Ownership of shares – 75% or more OE
  • 717
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    472,826 GBP2024-03-31
    Officer
    icon of calendar 2011-12-21 ~ 2011-12-21
    CIF 641 - LLP Designated Member → ME
  • 718
    icon of addressTower Buildings, 9 Oldgate, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -616 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-06-26
    CIF 1352 - Ownership of voting rights - 75% or more OE
    CIF 1352 - Ownership of shares – 75% or more OE
    CIF 1352 - Right to appoint or remove directors OE
  • 719
    icon of address393 Lordship Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-12
    CIF 555 - LLP Designated Member → ME
  • 720
    AASP LTD - 2024-03-17
    PAXEXEC MANAGEMENT LIMITED - 2019-07-05
    icon of address79 Cowley Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,126 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    CIF 2775 - Right to appoint or remove directors OE
    CIF 2775 - Ownership of shares – 75% or more OE
    CIF 2775 - Ownership of voting rights - 75% or more OE
  • 721
    icon of addressFlat 50 Queens Wharf, 2 Crisp Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,145 GBP2020-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2011-04-12
    CIF 188 - Secretary → ME
  • 722
    icon of address63a Elm Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2020-07-02
    CIF 1740 - Ownership of voting rights - 75% or more OE
    CIF 1740 - Ownership of shares – 75% or more OE
    CIF 1740 - Right to appoint or remove directors OE
  • 723
    icon of addressOffice 9 Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-29 ~ 2023-05-24
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 724
    icon of addressSuite 20, 196 Rose Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-05-24
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 725
    icon of address101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    92,622 GBP2024-03-31
    Officer
    icon of calendar 2012-12-27 ~ 2012-12-27
    CIF 519 - LLP Designated Member → ME
  • 726
    icon of address9 Waters Edge, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    CIF 2932 - Right to appoint or remove directors OE
    CIF 2932 - Ownership of shares – 75% or more OE
    CIF 2932 - Ownership of voting rights - 75% or more OE
  • 727
    icon of address43-45 Stamford Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-27
    CIF 1083 - Ownership of voting rights - 75% or more OE
    CIF 1083 - Ownership of shares – 75% or more OE
    CIF 1083 - Right to appoint or remove directors OE
  • 728
    MERRYFIELD MANAGEMENT LIMITED - 2018-07-23
    icon of address17 Napier Court Off Gander Lane, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,501 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-07-17
    CIF 1476 - Ownership of voting rights - 75% or more OE
    CIF 1476 - Right to appoint or remove directors OE
    CIF 1476 - Ownership of shares – 75% or more OE
  • 729
    icon of address6-8 Revenge Road, Suite 2096, Chatham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-04-21
    CIF 2495 - Ownership of voting rights - 75% or more OE
    CIF 2495 - Right to appoint or remove directors OE
    CIF 2495 - Ownership of shares – 75% or more OE
  • 730
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-10-12
    CIF 1499 - Right to appoint or remove directors OE
    CIF 1499 - Ownership of voting rights - 75% or more OE
    CIF 1499 - Ownership of shares – 75% or more OE
  • 731
    NEWVEX RESOURCES LIMITED - 2017-04-27
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,380 GBP2024-03-24
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-03-24
    CIF 1886 - Ownership of shares – 75% or more OE
    CIF 1886 - Ownership of voting rights - 75% or more OE
    CIF 1886 - Right to appoint or remove directors OE
  • 732
    icon of address3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    CIF 2849 - Ownership of voting rights - 75% or more OE
    CIF 2849 - Right to appoint or remove directors OE
    CIF 2849 - Ownership of shares – 75% or more OE
  • 733
    icon of addressThe Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    672 GBP2022-04-05
    Officer
    icon of calendar 2011-12-20 ~ 2011-12-20
    CIF 643 - LLP Designated Member → ME
  • 734
    PLATFORM PARTNERS LLP - 2020-11-26
    icon of addressThe Acre, 90 Long Acre, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2010-10-13
    CIF 837 - LLP Designated Member → ME
  • 735
    icon of address2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-05-19
    CIF 1906 - Ownership of shares – 75% or more OE
    CIF 1906 - Ownership of voting rights - 75% or more OE
    CIF 1906 - Right to appoint or remove directors OE
  • 736
    icon of address52 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2012-12-11
    CIF 521 - LLP Designated Member → ME
  • 737
    icon of address463 Lordship Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-07
    CIF 1949 - Ownership of shares – 75% or more OE
    CIF 1949 - Right to appoint or remove directors OE
    CIF 1949 - Ownership of voting rights - 75% or more OE
  • 738
    icon of addressUnit 9 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,339 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-08-11
    CIF 1932 - Ownership of shares – 75% or more OE
    CIF 1932 - Right to appoint or remove directors OE
    CIF 1932 - Ownership of voting rights - 75% or more OE
  • 739
    icon of address1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,164 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-05-04
    CIF 2049 - Ownership of voting rights - 75% or more OE
    CIF 2049 - Right to appoint or remove directors OE
    CIF 2049 - Ownership of shares – 75% or more OE
  • 740
    icon of addressOffice 2, 127 Trinity Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,258 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2017-11-14
    CIF 76 - Secretary → ME
  • 741
    icon of addressUnit A1, Windmill Parc, Hayes Road, Sully, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    819 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-08
    CIF 1645 - Right to appoint or remove directors OE
    CIF 1645 - Ownership of voting rights - 75% or more OE
    CIF 1645 - Ownership of shares – 75% or more OE
  • 742
    icon of address1st Floor Lake Forest House, Forest Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    CIF 1061 - Ownership of shares – 75% or more OE
    CIF 1061 - Ownership of voting rights - 75% or more OE
    CIF 1061 - Right to appoint or remove directors OE
    CIF 2620 - Ownership of shares – 75% or more OE
    CIF 2620 - Right to appoint or remove directors OE
    CIF 2620 - Ownership of voting rights - 75% or more OE
  • 743
    icon of addressFlat 1, Kitchen Court, 6 Brisbane Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2016-10-11
    CIF 1125 - Ownership of voting rights - 75% or more OE
    CIF 1125 - Ownership of shares – 75% or more OE
    CIF 1125 - Right to appoint or remove directors OE
  • 744
    icon of addressFirst Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -552,966 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-01-17
    CIF 1652 - Right to appoint or remove directors OE
    CIF 1652 - Ownership of shares – 75% or more OE
    CIF 1652 - Ownership of voting rights - 75% or more OE
  • 745
    icon of address2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,957 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-03-31
    CIF 1926 - Ownership of shares – 75% or more OE
    CIF 1926 - Ownership of voting rights - 75% or more OE
    CIF 1926 - Right to appoint or remove directors OE
  • 746
    icon of address220 Northolt Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,095 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 1088 - Right to appoint or remove directors OE
    CIF 1088 - Ownership of shares – 75% or more OE
    CIF 1088 - Ownership of voting rights - 75% or more OE
  • 747
    icon of address18 Cottesmore Gardens, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,936 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-13
    CIF 2851 - Right to appoint or remove directors OE
    CIF 2851 - Ownership of voting rights - 75% or more OE
    CIF 2851 - Ownership of shares – 75% or more OE
  • 748
    icon of addressLevel 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,058 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-06
    CIF 1508 - Ownership of shares – 75% or more OE
    CIF 1508 - Ownership of voting rights - 75% or more OE
    CIF 1508 - Right to appoint or remove directors OE
  • 749
    icon of address4 Lostock Place, Didcot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    311 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-11-26
    CIF 2054 - Ownership of voting rights - 75% or more OE
    CIF 2054 - Ownership of shares – 75% or more OE
    CIF 2054 - Right to appoint or remove directors OE
  • 750
    FINXECH LIMITED - 2018-10-16
    icon of addressUnit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,731 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    CIF 2721 - Right to appoint or remove directors OE
    CIF 2721 - Ownership of shares – 75% or more OE
    CIF 2721 - Ownership of voting rights - 75% or more OE
  • 751
    CYTOPHARM I.T. LIMITED - 2020-09-28
    icon of addressKemp House 160 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,364,001 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-18
    CIF 2967 - Right to appoint or remove directors OE
    CIF 2967 - Ownership of voting rights - 75% or more OE
    CIF 2967 - Ownership of shares – 75% or more OE
  • 752
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,492 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-05-30
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 753
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,682 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-05-28
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 754
    icon of address80 Scrubs Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    CIF 2951 - Ownership of voting rights - 75% or more OE
    CIF 2951 - Ownership of shares – 75% or more OE
    CIF 2951 - Right to appoint or remove directors OE
  • 755
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2989 - Ownership of voting rights - 75% or more OE
    CIF 2989 - Right to appoint or remove directors OE
    CIF 2989 - Ownership of shares – 75% or more OE
  • 756
    icon of address92 Propps Hall Drive, Failsworth, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,541 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2017-12-06
    CIF 1613 - Ownership of shares – 75% or more OE
    CIF 1613 - Right to appoint or remove directors OE
    CIF 1613 - Ownership of voting rights - 75% or more OE
  • 757
    ORIANNA LIMITED - 2016-11-11
    icon of address19-21 Maidenhead Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,955 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-10-15
    CIF 2520 - Ownership of voting rights - 75% or more OE
    CIF 2520 - Ownership of shares – 75% or more OE
    CIF 2520 - Right to appoint or remove directors OE
  • 758
    icon of address4th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2011-02-08
    CIF 794 - LLP Designated Member → ME
  • 759
    icon of address12 Mackintosh Street, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-06-19
    CIF 1505 - Ownership of voting rights - 75% or more OE
    CIF 1505 - Ownership of shares – 75% or more OE
    CIF 1505 - Right to appoint or remove directors OE
  • 760
    PROPLEX LIMITED - 2019-07-25
    icon of address30 Meadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-07-17
    CIF 1442 - Ownership of shares – 75% or more OE
    CIF 1442 - Right to appoint or remove directors OE
    CIF 1442 - Ownership of voting rights - 75% or more OE
  • 761
    icon of address10 Brunswick Terrace, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    CIF 2870 - Ownership of shares – 75% or more OE
    CIF 2870 - Ownership of voting rights - 75% or more OE
    CIF 2870 - Right to appoint or remove directors OE
  • 762
    icon of address10a Cambridge Road, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,446 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 2937 - Right to appoint or remove directors OE
    CIF 2937 - Ownership of voting rights - 75% or more OE
    CIF 2937 - Ownership of shares – 75% or more OE
  • 763
    icon of address1st Floor 6 Ferranti Ct, Staffordshire Tech Park, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -24,835 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-09-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 764
    PRESTIGE PACKAGES LLP - 2012-06-21
    DRAGONFLY (UK) LLP - 2014-07-21
    icon of address2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-23
    CIF 664 - LLP Designated Member → ME
  • 765
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    760 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-21 ~ 2018-09-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 766
    icon of address6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-21
    CIF 2451 - Ownership of voting rights - 75% or more OE
    CIF 2451 - Ownership of shares – 75% or more OE
    CIF 2451 - Right to appoint or remove directors OE
  • 767
    REMEDI8 GROUP LTD - 2021-11-23
    XTRA SERVICES LIMITED - 2021-01-26
    C.A DOHERTY GROUP LTD - 2021-11-25
    icon of address23 Kings Road, Bramhope, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-12-14
    CIF 2171 - Ownership of shares – 75% or more OE
    CIF 2171 - Right to appoint or remove directors OE
    CIF 2171 - Ownership of voting rights - 75% or more OE
  • 768
    PLEXWOOD TECHNOLOGIES LIMITED - 2019-09-12
    icon of addressAlbany Chambers, 26 Bridge Road East, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,273 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    CIF 2794 - Right to appoint or remove directors OE
    CIF 2794 - Ownership of shares – 75% or more OE
    CIF 2794 - Ownership of voting rights - 75% or more OE
  • 769
    SUNTEK NETWORKS LIMITED - 2017-11-30
    icon of addressC/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,172 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-11-28
    CIF 1754 - Ownership of shares – 75% or more OE
    CIF 1754 - Right to appoint or remove directors OE
    CIF 1754 - Ownership of voting rights - 75% or more OE
  • 770
    TROSENT LIMITED - 2020-12-04
    icon of address207 Lower Clapton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-05-22
    CIF 1305 - Right to appoint or remove directors OE
    CIF 1305 - Ownership of voting rights - 75% or more OE
    CIF 1305 - Ownership of shares – 75% or more OE
  • 771
    PAYMATION PLC - 2014-01-02
    icon of address6 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2012-03-14
    CIF 381 - Director → ME
    Officer
    icon of calendar 2012-03-14 ~ 2012-03-14
    CIF 380 - Secretary → ME
  • 772
    BAYMORE CONSULTING LIMITED - 2021-06-22
    icon of addressCorner House, 1 Montrose Court, Princes Gate, Corner House, 1 Montrose Court, Princes Gate, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-05-27
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 773
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,529 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-01-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 774
    icon of address8 Hewitt Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -598,957 GBP2020-09-27
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-10-16
    CIF 1934 - Right to appoint or remove directors OE
    CIF 1934 - Ownership of shares – 75% or more OE
    CIF 1934 - Ownership of voting rights - 75% or more OE
  • 775
    icon of address65 Holland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,269 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 2758 - Ownership of voting rights - 75% or more OE
    CIF 2758 - Right to appoint or remove directors OE
    CIF 2758 - Ownership of shares – 75% or more OE
  • 776
    icon of address15 Chippers Road, Worthing, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 2962 - Right to appoint or remove directors OE
    CIF 2962 - Ownership of shares – 75% or more OE
    CIF 2962 - Ownership of voting rights - 75% or more OE
  • 777
    CYTOFUSE LIMITED - 2020-02-04
    icon of addressOffice 32 18 High Street, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -761 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    CIF 2818 - Ownership of shares – 75% or more OE
    CIF 2818 - Right to appoint or remove directors OE
    CIF 2818 - Ownership of voting rights - 75% or more OE
  • 778
    icon of address5 Underwood, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,674 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2022-11-30
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 779
    YARNDELL LIMITED - 2019-02-15
    icon of addressOne America Square, London, England, England
    Active Corporate (7 parents)
    Equity (Company account)
    480 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-28
    CIF 1434 - Ownership of voting rights - 75% or more OE
    CIF 1434 - Ownership of shares – 75% or more OE
    CIF 1434 - Right to appoint or remove directors OE
  • 780
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,248 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-01-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 781
    ARKBAY LIMITED - 2019-02-11
    icon of address42 Westbourne Grove, Office 3, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    560 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-11-29
    CIF 1536 - Ownership of voting rights - 75% or more OE
    CIF 1536 - Right to appoint or remove directors OE
    CIF 1536 - Ownership of shares – 75% or more OE
  • 782
    icon of addressBegbies Traynor London Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148,674 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-04-30
    CIF 1231 - Right to appoint or remove directors OE
    CIF 1231 - Ownership of shares – 75% or more OE
    CIF 1231 - Ownership of voting rights - 75% or more OE
  • 783
    icon of address30-32 St. Georges Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -330,623 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2020-06-30
    CIF 1162 - Right to appoint or remove directors OE
    CIF 1162 - Ownership of shares – 75% or more OE
    CIF 1162 - Ownership of voting rights - 75% or more OE
  • 784
    icon of address19 Elm Terrace, Westfield, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-03-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 785
    icon of address13 Bridge Street, Lampeter, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-07
    CIF 1204 - Right to appoint or remove directors OE
    CIF 1204 - Ownership of shares – 75% or more OE
    CIF 1204 - Ownership of voting rights - 75% or more OE
  • 786
    icon of address23 Harcourt Road, Bushey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-02
    CIF 1254 - Ownership of voting rights - 75% or more OE
    CIF 1254 - Ownership of shares – 75% or more OE
    CIF 1254 - Right to appoint or remove directors OE
  • 787
    icon of addressTurnpike House, 1208-1210 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,021 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-19
    CIF 1087 - Ownership of voting rights - 75% or more OE
    CIF 1087 - Ownership of shares – 75% or more OE
    CIF 1087 - Right to appoint or remove directors OE
  • 788
    icon of address9a Rayne Road, Braintree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -672 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-05-15
    CIF 1235 - Ownership of voting rights - 75% or more OE
    CIF 1235 - Ownership of shares – 75% or more OE
    CIF 1235 - Right to appoint or remove directors OE
  • 789
    BOXY I.T. LIMITED - 2019-02-13
    icon of address66 Common View, Stedham, Midhurst, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,247 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    CIF 2747 - Ownership of shares – 75% or more OE
    CIF 2747 - Ownership of voting rights - 75% or more OE
    CIF 2747 - Right to appoint or remove directors OE
  • 790
    icon of addressEllangowan, 2 Abbey Gardens, Fort Augustus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    CIF 221 - LLP Designated Member → ME
  • 791
    icon of addressUnit 15 Hockliffe Business Park, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    523,727 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-06-27
    CIF 1829 - Ownership of shares – 75% or more OE
    CIF 1829 - Ownership of voting rights - 75% or more OE
    CIF 1829 - Right to appoint or remove directors OE
  • 792
    icon of addressFirst Floor, 57 High Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-08-08
    CIF 1114 - Right to appoint or remove directors OE
    CIF 1114 - Ownership of voting rights - 75% or more OE
    CIF 1114 - Ownership of shares – 75% or more OE
  • 793
    icon of addressWoodgate Studios Games Road, Second Floor, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2010-07-08
    CIF 234 - LLP Designated Member → ME
  • 794
    icon of address22 St. Peters Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,915 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ 2020-12-03
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 795
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-10-18 ~ 2018-01-18
    CIF 979 - Ownership of shares – 75% or more OE
    CIF 979 - Right to appoint or remove directors OE
    CIF 979 - Ownership of voting rights - 75% or more OE
  • 796
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-11-24
    CIF 956 - Ownership of shares – 75% or more OE
    CIF 956 - Ownership of voting rights - 75% or more OE
    CIF 956 - Right to appoint or remove directors OE
  • 797
    icon of addressC/o 32 Castlewood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,673 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    CIF 2576 - Ownership of voting rights - 75% or more OE
    CIF 2576 - Right to appoint or remove directors OE
    CIF 2576 - Ownership of shares – 75% or more OE
  • 798
    COLEMEX LIMITED - 2018-08-21
    icon of addressUnit 4, One Brewery Wharf, Waterloo Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    669 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-23
    CIF 1680 - Right to appoint or remove directors OE
    CIF 1680 - Ownership of shares – 75% or more OE
    CIF 1680 - Ownership of voting rights - 75% or more OE
  • 799
    icon of addressKemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-09
    CIF 231 - LLP Designated Member → ME
  • 800
    icon of addressThe Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    669,556 GBP2024-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-17
    CIF 741 - LLP Designated Member → ME
  • 801
    TRADING UP AGENCIES LIMITED - 2021-08-13
    icon of address71 Aneurin Way, Sketty, Swansea, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,498 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-04-05
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 802
    icon of addressDuke's, Brewery Square, Dorchester, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2024-04-05
    Officer
    icon of calendar 2014-04-04 ~ 2014-04-04
    CIF 433 - LLP Designated Member → ME
  • 803
    icon of addressUnit 3 Zone A, Chelmsford Road Industrial Estate, Dunmow, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,230 GBP2025-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    CIF 290 - LLP Designated Member → ME
  • 804
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,174 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-03-16
    CIF 1592 - Right to appoint or remove directors OE
    CIF 1592 - Ownership of shares – 75% or more OE
    CIF 1592 - Ownership of voting rights - 75% or more OE
  • 805
    icon of address2 Beachamp Court, 10 Victors Way, Barnet, Hertz, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,266 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-03-29
    CIF 1533 - Right to appoint or remove directors OE
    CIF 1533 - Ownership of voting rights - 75% or more OE
    CIF 1533 - Ownership of shares – 75% or more OE
  • 806
    icon of addressModa Business Centre, Stirling Way, Borehamwood, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    862,200 GBP2024-04-05
    Officer
    icon of calendar 2013-05-23 ~ 2013-05-23
    CIF 469 - LLP Designated Member → ME
  • 807
    EMANAGING SYSTEMS LIMITED - 2021-02-04
    icon of addressUnit 2, 4 Peppercorn Close, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    CIF 2788 - Ownership of shares – 75% or more OE
    CIF 2788 - Ownership of voting rights - 75% or more OE
    CIF 2788 - Right to appoint or remove directors OE
  • 808
    WISER INVESTMENTS LIMITED - 2020-06-22
    icon of addressFlat 2, Bayliss House, 6 George Peabody Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-06-09
    CIF 1503 - Ownership of voting rights - 75% or more OE
    CIF 1503 - Ownership of shares – 75% or more OE
    CIF 1503 - Right to appoint or remove directors OE
  • 809
    CWLA LIMITED - 2019-05-22
    PAXTEX CONSULTANTS LIMITED - 2018-11-23
    icon of addressUnit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,790,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-13
    CIF 2709 - Ownership of voting rights - 75% or more OE
    CIF 2709 - Ownership of shares – 75% or more OE
    CIF 2709 - Right to appoint or remove directors OE
  • 810
    icon of addressCorvine House, Owen Road, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    CIF 292 - LLP Designated Member → ME
  • 811
    icon of addressLees House, Dyke Road, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2020-01-13
    CIF 151 - Secretary → ME
  • 812
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,273 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-05-24
    CIF 974 - Ownership of voting rights - 75% or more OE
    CIF 974 - Right to appoint or remove directors OE
    CIF 974 - Ownership of shares – 75% or more OE
  • 813
    QUICKSILVER SYSTEMS LIMITED - 2018-06-19
    icon of addressWhite House Farm Barn, Church Road, West Dereham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -351,331 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-11-08
    CIF 1522 - Ownership of shares – 75% or more OE
    CIF 1522 - Right to appoint or remove directors OE
    CIF 1522 - Ownership of voting rights - 75% or more OE
  • 814
    RENTORE LIMITED - 2020-10-06
    icon of address24 Cherry Blossom Close, Bishops Cleeve, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2020-08-20
    CIF 1574 - Ownership of shares – 75% or more OE
    CIF 1574 - Ownership of voting rights - 75% or more OE
    CIF 1574 - Right to appoint or remove directors OE
  • 815
    icon of addressIbis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,319 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-09-13
    CIF 1498 - Ownership of voting rights - 75% or more OE
    CIF 1498 - Right to appoint or remove directors OE
    CIF 1498 - Ownership of shares – 75% or more OE
  • 816
    icon of addressThe Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-09-17
    CIF 851 - LLP Designated Member → ME
  • 817
    NETDENE LIMITED - 2019-05-09
    icon of address30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    24,246 GBP2024-12-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-03-23
    CIF 1657 - Right to appoint or remove directors OE
    CIF 1657 - Ownership of shares – 75% or more OE
    CIF 1657 - Ownership of voting rights - 75% or more OE
  • 818
    icon of address4385, 11656796: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-05
    CIF 1373 - Ownership of shares – 75% or more OE
    CIF 1373 - Right to appoint or remove directors OE
    CIF 1373 - Ownership of voting rights - 75% or more OE
  • 819
    icon of address18 Norquest Industrial Park, Birstall, Batley, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    75 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-08-18
    CIF 2302 - Ownership of shares – 75% or more OE
    CIF 2302 - Ownership of voting rights - 75% or more OE
    CIF 2302 - Right to appoint or remove directors OE
  • 820
    icon of address167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2913 - Ownership of shares – 75% or more OE
    CIF 2913 - Ownership of voting rights - 75% or more OE
    CIF 2913 - Right to appoint or remove directors OE
  • 821
    icon of address12 Mackintosh Street, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    CIF 2876 - Ownership of shares – 75% or more OE
    CIF 2876 - Ownership of voting rights - 75% or more OE
    CIF 2876 - Right to appoint or remove directors OE
  • 822
    icon of address1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,900 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    CIF 170 - Secretary → ME
  • 823
    icon of addressAspen Ashlake Farm Lane, Wootton Bridge, Ryde, Isle Of Wight
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    30,645 GBP2025-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2014-03-27
    CIF 436 - LLP Designated Member → ME
  • 824
    icon of address29 Horse Fair, Rugeley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    745 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-13
    CIF 1953 - Ownership of voting rights - 75% or more OE
    CIF 1953 - Ownership of shares – 75% or more OE
    CIF 1953 - Right to appoint or remove directors OE
  • 825
    icon of address526 Romsey Road, Southampton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-03 ~ 2014-04-28
    CIF 32 - Secretary → ME
  • 826
    icon of address770 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,074 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-01-28
    CIF 1410 - Ownership of shares – 75% or more OE
    CIF 1410 - Ownership of voting rights - 75% or more OE
    CIF 1410 - Right to appoint or remove directors OE
  • 827
    BEXGATE PROPERTIES LIMITED - 2020-01-07
    icon of address3 Brookfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,177 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-06
    CIF 1099 - Right to appoint or remove directors OE
    CIF 1099 - Ownership of shares – 75% or more OE
    CIF 1099 - Ownership of voting rights - 75% or more OE
  • 828
    icon of address186 Eversholt Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-09-18
    CIF 1710 - Right to appoint or remove directors OE
    CIF 1710 - Ownership of shares – 75% or more OE
    CIF 1710 - Ownership of voting rights - 75% or more OE
  • 829
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-02 ~ 2020-05-21
    CIF 1757 - Right to appoint or remove directors OE
    CIF 1757 - Ownership of voting rights - 75% or more OE
    CIF 1757 - Ownership of shares – 75% or more OE
  • 830
    icon of address37b Dale Grove, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    CIF 2983 - Ownership of voting rights - 75% or more OE
    CIF 2983 - Ownership of shares – 75% or more OE
    CIF 2983 - Right to appoint or remove directors OE
  • 831
    EDKEY LTD
    - now
    LOWGRANGE SOLUTIONS LIMITED - 2020-07-05
    icon of address72 Clinton Avenue, Fallowfield, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    3,384 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-04 ~ 2020-06-12
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 832
    icon of address72 Leicester Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    CIF 2723 - Ownership of shares – 75% or more OE
    CIF 2723 - Right to appoint or remove directors OE
    CIF 2723 - Ownership of voting rights - 75% or more OE
  • 833
    icon of addressWestwood House, 78 Loughborough Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,845 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-03-14
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 834
    icon of address181a City Road, Roath, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,597 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2903 - Ownership of shares – 75% or more OE
    CIF 2903 - Right to appoint or remove directors OE
    CIF 2903 - Ownership of voting rights - 75% or more OE
  • 835
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2995 - Right to appoint or remove directors OE
    CIF 2995 - Ownership of voting rights - 75% or more OE
    CIF 2995 - Ownership of shares – 75% or more OE
  • 836
    icon of addressInitial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,889 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    CIF 2878 - Ownership of voting rights - 75% or more OE
    CIF 2878 - Ownership of shares – 75% or more OE
    CIF 2878 - Right to appoint or remove directors OE
  • 837
    icon of address13 Salcott Creek Court, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-13
    CIF 2591 - Ownership of voting rights - 75% or more OE
    CIF 2591 - Right to appoint or remove directors OE
    CIF 2591 - Ownership of shares – 75% or more OE
  • 838
    icon of address2 Floor Unit 5 Hawthorn Business Park, 165 Granville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-09
    CIF 228 - LLP Designated Member → ME
  • 839
    icon of address67-68 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,769,940 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    CIF 1062 - Right to appoint or remove directors OE
    CIF 1062 - Ownership of voting rights - 75% or more OE
    CIF 1062 - Ownership of shares – 75% or more OE
  • 840
    icon of addressFischer Crowne, Suite 3, 34 Castle Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    CIF 1091 - Ownership of shares – 75% or more OE
    CIF 1091 - Ownership of voting rights - 75% or more OE
    CIF 1091 - Right to appoint or remove directors OE
  • 841
    icon of address31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-10
    CIF 590 - LLP Designated Member → ME
  • 842
    GYRATION SYSTEMS LIMITED - 2018-02-12
    icon of address27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,530 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-06
    CIF 2654 - Ownership of shares – 75% or more OE
    CIF 2654 - Ownership of voting rights - 75% or more OE
    CIF 2654 - Right to appoint or remove directors OE
  • 843
    icon of address201 Newbridge Road, Bath
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2010-03-31
    CIF 90 - LLP Designated Member → ME
  • 844
    icon of address18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-21
    CIF 557 - LLP Designated Member → ME
  • 845
    EPROLEARN SOLUTIONS LIMITED - 2020-06-10
    icon of address12 Brook Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 2936 - Ownership of voting rights - 75% or more OE
    CIF 2936 - Ownership of shares – 75% or more OE
    CIF 2936 - Right to appoint or remove directors OE
  • 846
    icon of address2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2023-01-30
    CIF 341 - Secretary → ME
  • 847
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,469 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 848
    icon of address13 Station Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-06
    CIF 103 - LLP Designated Member → ME
  • 849
    icon of addressA K E, The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    CIF 764 - LLP Designated Member → ME
  • 850
    TAMBELL LIMITED - 2016-11-28
    icon of address38 East Walk, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-26 ~ 2017-09-26
    CIF 2529 - Right to appoint or remove directors OE
    CIF 2529 - Ownership of shares – 75% or more OE
    CIF 2529 - Ownership of voting rights - 75% or more OE
  • 851
    icon of address30/34 North Street, Hailsham, East Sussex
    Active Corporate (1 parent)
    Current Assets (Company account)
    308,753 GBP2024-04-05
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    CIF 615 - LLP Designated Member → ME
  • 852
    icon of addressSpicer & Co, Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    499,693 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2011-08-30
    CIF 700 - LLP Designated Member → ME
  • 853
    icon of address2nd Floor Woodgate Studios, 2-8 Games Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-09-26
    CIF 552 - LLP Designated Member → ME
  • 854
    icon of address22 Snaresbrook Drive, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,675 GBP2025-03-31
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-21
    CIF 111 - LLP Designated Member → ME
  • 855
    icon of address2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-01
    CIF 421 - LLP Designated Member → ME
  • 856
    CITIFLOW SYSTEMS LIMITED - 2020-03-18
    icon of addressC/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    CIF 2833 - Right to appoint or remove directors OE
    CIF 2833 - Ownership of shares – 75% or more OE
    CIF 2833 - Ownership of voting rights - 75% or more OE
  • 857
    icon of addressLangley House Amber Drive, Langley Mill, Nottingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,340 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-05-04
    CIF 1013 - Ownership of shares – 75% or more OE
    CIF 1013 - Right to appoint or remove directors OE
    CIF 1013 - Ownership of voting rights - 75% or more OE
  • 858
    icon of addressEmergexpo Plc, Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-21
    CIF 395 - Director → ME
    Officer
    icon of calendar 2011-06-21 ~ 2011-06-21
    CIF 394 - Secretary → ME
  • 859
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,854 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-02-06
    CIF 945 - Right to appoint or remove directors OE
    CIF 945 - Ownership of shares – 75% or more OE
    CIF 945 - Ownership of voting rights - 75% or more OE
  • 860
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-11-16
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 861
    icon of address35 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2011-09-02
    CIF 699 - LLP Designated Member → ME
  • 862
    icon of address11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-21
    CIF 1356 - Ownership of voting rights - 75% or more OE
    CIF 1356 - Right to appoint or remove directors OE
    CIF 1356 - Ownership of shares – 75% or more OE
  • 863
    icon of address122a Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2020-06-16
    CIF 1425 - Right to appoint or remove directors OE
    CIF 1425 - Ownership of voting rights - 75% or more OE
    CIF 1425 - Ownership of shares – 75% or more OE
  • 864
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,311,010 GBP2025-03-31
    Officer
    icon of calendar 2012-10-26 ~ 2012-10-26
    CIF 538 - LLP Designated Member → ME
  • 865
    icon of addressAnglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-02-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 866
    SPORTS TRADEX LIMITED - 2018-09-07
    CAPITAL LINE LIMITED - 2017-05-30
    icon of address14 Butler Street West, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,285,614 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    CIF 1050 - Ownership of voting rights - 75% or more OE
    CIF 1050 - Ownership of shares – 75% or more OE
    CIF 1050 - Right to appoint or remove directors OE
  • 867
    FINXUM ASSOCIATES LIMITED - 2022-10-14
    icon of addressEaling Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,914 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    CIF 2780 - Ownership of voting rights - 75% or more OE
    CIF 2780 - Ownership of shares – 75% or more OE
    CIF 2780 - Right to appoint or remove directors OE
  • 868
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    450 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-05-08
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 869
    icon of addressElizabeth House 7th Floor, 54-58 High Street, Edgware
    Active Corporate (1 parent)
    Equity (Company account)
    -9,423 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-11-02
    CIF 2194 - Ownership of shares – 75% or more OE
    CIF 2194 - Right to appoint or remove directors OE
    CIF 2194 - Ownership of voting rights - 75% or more OE
  • 870
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-03-04
    CIF 1464 - Right to appoint or remove directors OE
    CIF 1464 - Ownership of shares – 75% or more OE
    CIF 1464 - Ownership of voting rights - 75% or more OE
  • 871
    ZINDAX LIMITED - 2021-05-03
    SANI-TEK INTERNATIONAL LTD - 2022-03-08
    icon of addressBramley House Bath Lane, Bramley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 872
    icon of addressCarlton House, 28-29 Carlton Terrace, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-08-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 873
    BRIGHTMORE LIMITED - 2018-02-23
    icon of addressChurchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    3,158 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-05-12
    CIF 1597 - Right to appoint or remove directors OE
    CIF 1597 - Ownership of voting rights - 75% or more OE
    CIF 1597 - Ownership of shares – 75% or more OE
  • 874
    icon of address4 Miranda Drive, Heathcote, Warwick, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    CIF 2985 - Right to appoint or remove directors OE
    CIF 2985 - Ownership of voting rights - 75% or more OE
    CIF 2985 - Ownership of shares – 75% or more OE
  • 875
    icon of addressFlat 1, Jenga House 171-177 High Street, Wealdstone, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    CIF 2713 - Ownership of voting rights - 75% or more OE
    CIF 2713 - Right to appoint or remove directors OE
    CIF 2713 - Ownership of shares – 75% or more OE
  • 876
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2912 - Ownership of shares – 75% or more OE
    CIF 2912 - Ownership of voting rights - 75% or more OE
    CIF 2912 - Right to appoint or remove directors OE
  • 877
    icon of address15 Station Road St Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-01
    CIF 2994 - Right to appoint or remove directors OE
    CIF 2994 - Ownership of voting rights - 75% or more OE
    CIF 2994 - Ownership of shares – 75% or more OE
  • 878
    icon of addressCoppergate House, 10 Whites Row, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,747,998 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2012-10-31
    CIF 180 - Secretary → ME
  • 879
    LARKGATE LIMITED - 2017-09-12
    icon of address5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    354,257 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-24
    CIF 1751 - Ownership of voting rights - 75% or more OE
    CIF 1751 - Right to appoint or remove directors OE
    CIF 1751 - Ownership of shares – 75% or more OE
  • 880
    icon of address1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2012-02-21
    CIF 172 - Secretary → ME
  • 881
    ESSENCE OF STRENGTH LLP - 2017-03-14
    icon of address30b Southgate, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2016-11-10
    CIF 61 - LLP Designated Member → ME
  • 882
    icon of addressSpringfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-02-28
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 883
    icon of address103 High Street, Waltham Cross, Herts, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    70,889 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    CIF 2649 - Ownership of voting rights - 75% or more OE
    CIF 2649 - Right to appoint or remove directors OE
    CIF 2649 - Ownership of shares – 75% or more OE
  • 884
    icon of address29 Church Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,728 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    CIF 2745 - Right to appoint or remove directors OE
    CIF 2745 - Ownership of voting rights - 75% or more OE
    CIF 2745 - Ownership of shares – 75% or more OE
  • 885
    icon of addressLok N Store Etheridge Avenue, Brinklow, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-07 ~ 2014-06-01
    CIF 417 - Secretary → ME
  • 886
    icon of addressC/o Rsvp Media Response Ltd 5th Floor Northen & Shell Tower, 4 Selsdon Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2015-07-27
    CIF 29 - Secretary → ME
  • 887
    icon of address1st Floor, 2 Woodberry Grove, Finchley, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-21 ~ 2012-03-21
    CIF 406 - Secretary → ME
  • 888
    icon of addressRobert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2011-03-22
    CIF 63 - Secretary → ME
  • 889
    icon of addressMountview Court 1148 Highroad, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2010-04-30
    CIF 275 - LLP Designated Member → ME
  • 890
    VANDERMORE LIMITED - 2025-03-31
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    38,384 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-06-25
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 891
    icon of address68a High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,304,859 USD2023-12-31
    Officer
    icon of calendar 2012-01-06 ~ 2012-01-06
    CIF 637 - LLP Designated Member → ME
  • 892
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-01-19
    CIF 803 - LLP Designated Member → ME
  • 893
    BIGWORLD TRADE LIMITED - 2021-06-09
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,686 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-06-08
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 894
    icon of addressPembroke Lodge, 3 Pembroke Road, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-05-13
    CIF 1217 - Ownership of shares – 75% or more OE
    CIF 1217 - Ownership of voting rights - 75% or more OE
    CIF 1217 - Right to appoint or remove directors OE
  • 895
    icon of addressSt. Georges House 215-219 Chester Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    CIF 877 - LLP Designated Member → ME
  • 896
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-03-10
    CIF 1545 - Ownership of shares – 75% or more OE
    CIF 1545 - Right to appoint or remove directors OE
    CIF 1545 - Ownership of voting rights - 75% or more OE
  • 897
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    731 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-08-28
    CIF 1455 - Right to appoint or remove directors OE
    CIF 1455 - Ownership of shares – 75% or more OE
    CIF 1455 - Ownership of voting rights - 75% or more OE
  • 898
    SACROTECH SYSTEMS LIMITED - 2019-01-28
    COMPUPAY (WEST MIDLANDS) LTD - 2020-02-03
    icon of addressCreative Industries Centre Wolverhampton Science Park, Mammoth Drive, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133,685 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    CIF 2716 - Ownership of voting rights - 75% or more OE
    CIF 2716 - Right to appoint or remove directors OE
    CIF 2716 - Ownership of shares – 75% or more OE
  • 899
    icon of address171 Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-25
    CIF 1260 - Ownership of shares – 75% or more OE
    CIF 1260 - Ownership of voting rights - 75% or more OE
    CIF 1260 - Right to appoint or remove directors OE
  • 900
    icon of addressWhitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2016-07-22
    CIF 159 - Secretary → ME
  • 901
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,886 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-08-17
    CIF 2301 - Right to appoint or remove directors OE
    CIF 2301 - Ownership of shares – 75% or more OE
    CIF 2301 - Ownership of voting rights - 75% or more OE
  • 902
    icon of address64 Parr Close, Edmonton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-07-15
    CIF 1449 - Ownership of shares – 75% or more OE
    CIF 1449 - Ownership of voting rights - 75% or more OE
    CIF 1449 - Right to appoint or remove directors OE
  • 903
    icon of address361 London Road London Road, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,106 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-11 ~ 2020-06-09
    CIF 1539 - Ownership of voting rights - 75% or more OE
    CIF 1539 - Ownership of shares – 75% or more OE
    CIF 1539 - Right to appoint or remove directors OE
  • 904
    icon of address40 Gracechurch Street, Iplan, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2014-07-07
    CIF 171 - Secretary → ME
  • 905
    icon of address1 Paper Mews, 330 High Street, Dorking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2011-08-22
    CIF 389 - Director → ME
    Officer
    icon of calendar 2011-08-22 ~ 2011-08-22
    CIF 388 - Secretary → ME
  • 906
    icon of address8 Mainwaring Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-08-21
    CIF 1226 - Ownership of shares – 75% or more OE
    CIF 1226 - Ownership of voting rights - 75% or more OE
    CIF 1226 - Right to appoint or remove directors OE
  • 907
    icon of addressWoodberry House, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,227 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    CIF 1121 - Ownership of shares – 75% or more OE
    CIF 1121 - Right to appoint or remove directors OE
    CIF 1121 - Ownership of voting rights - 75% or more OE
  • 908
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ 2010-08-10
    CIF 201 - LLP Designated Member → ME
  • 909
    icon of address16-18 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2010-12-31
    CIF 66 - Secretary → ME
  • 910
    icon of address33 Broad Street, Staple Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,385 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-17
    CIF 1165 - Ownership of voting rights - 75% or more OE
    CIF 1165 - Ownership of shares – 75% or more OE
    CIF 1165 - Right to appoint or remove directors OE
  • 911
    icon of address7 Celandine Drive, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2014-08-28
    CIF 45 - Secretary → ME
  • 912
    icon of address506 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-01-04
    CIF 1582 - Ownership of shares – 75% or more OE
    CIF 1582 - Ownership of voting rights - 75% or more OE
    CIF 1582 - Right to appoint or remove directors OE
  • 913
    icon of address34-35 Raynham Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,829 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-26 ~ 2016-10-27
    CIF 2521 - Ownership of voting rights - 75% or more OE
    CIF 2521 - Ownership of shares – 75% or more OE
    CIF 2521 - Right to appoint or remove directors OE
  • 914
    icon of address56 St. Williams Way, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,466 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-07-04
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 915
    FRIEND-JAMES ACCOUNTANTS LLP - 2024-10-28
    FRIEND-JAMES LLP - 2010-10-14
    icon of addressFourth Floor Park Gate, 161-163 Preston Road, Brighton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    CIF 223 - LLP Designated Member → ME
  • 916
    icon of address31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    256,400 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-02-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 917
    F488 LTD
    - now
    ARCHER SYSTEMS LIMITED - 2018-06-01
    icon of addressCuckmans Farm, 67 Ragged Hall Lane, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254,167 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-05-25
    CIF 1564 - Ownership of voting rights - 75% or more OE
    CIF 1564 - Ownership of shares – 75% or more OE
    CIF 1564 - Right to appoint or remove directors OE
  • 918
    icon of address8 Cherry Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139,146,506 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    CIF 2768 - Ownership of shares – 75% or more OE
    CIF 2768 - Ownership of voting rights - 75% or more OE
    CIF 2768 - Right to appoint or remove directors OE
  • 919
    icon of addressGround Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,861 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 920
    FABCROFT LIMITED - 2020-12-15
    icon of address27 Abercorn Way St James Bermondsey, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,316 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    CIF 2972 - Ownership of shares – 75% or more OE
    CIF 2972 - Ownership of voting rights - 75% or more OE
    CIF 2972 - Right to appoint or remove directors OE
  • 921
    icon of address47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    CIF 2824 - Ownership of shares – 75% or more OE
    CIF 2824 - Ownership of voting rights - 75% or more OE
    CIF 2824 - Right to appoint or remove directors OE
  • 922
    icon of addressFlat 3 Clovelly Court, 54 Blenheim Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -359 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-06-08
    CIF 1349 - Ownership of voting rights - 75% or more OE
    CIF 1349 - Ownership of shares – 75% or more OE
    CIF 1349 - Right to appoint or remove directors OE
  • 923
    icon of addressUnit 7b Boeing Way, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,290 GBP2022-05-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-08-01
    CIF 1213 - Right to appoint or remove directors OE
    CIF 1213 - Ownership of shares – 75% or more OE
    CIF 1213 - Ownership of voting rights - 75% or more OE
  • 924
    LYNX MARKETING LIMITED - 2022-11-23
    icon of addressUnit 19, Glenfield Industrial Park, Philips Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,180 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-11-22
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 925
    icon of addressAlpha House, 296 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-07-23
    CIF 1286 - Ownership of voting rights - 75% or more OE
    CIF 1286 - Right to appoint or remove directors OE
    CIF 1286 - Ownership of shares – 75% or more OE
  • 926
    RANGER COMMUNICATIONS LIMITED - 1998-06-05
    FAIST PLC - 1999-04-14
    FAIST INDUSTRIAL APPLICATIONS PLC - 1999-06-15
    FAIST PLC - 2010-02-22
    icon of addressNorthern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2019-01-30
    CIF 872 - Secretary → ME
  • 927
    icon of address3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,137,590 GBP2024-09-24
    Person with significant control
    icon of calendar 2018-03-14 ~ 2018-03-14
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 928
    icon of address310 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-06-04
    CIF 2320 - Ownership of voting rights - 75% or more OE
    CIF 2320 - Ownership of shares – 75% or more OE
    CIF 2320 - Right to appoint or remove directors OE
  • 929
    icon of address306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-05-13
    CIF 1187 - Right to appoint or remove directors OE
    CIF 1187 - Ownership of voting rights - 75% or more OE
    CIF 1187 - Ownership of shares – 75% or more OE
  • 930
    icon of address61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-04-21
    CIF 2429 - Right to appoint or remove directors OE
    CIF 2429 - Ownership of voting rights - 75% or more OE
    CIF 2429 - Ownership of shares – 75% or more OE
  • 931
    icon of addressC/o Cornelius Barton & Co 29-30 High Holborn, Alliance House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,908 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-01-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 932
    icon of address25b Holmesdale Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-10
    CIF 2943 - Ownership of shares – 75% or more OE
    CIF 2943 - Ownership of voting rights - 75% or more OE
    CIF 2943 - Right to appoint or remove directors OE
  • 933
    BOXENE SOFTWARE LIMITED - 2020-06-09
    icon of address128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    978,071 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-05
    CIF 2924 - Ownership of voting rights - 75% or more OE
    CIF 2924 - Ownership of shares – 75% or more OE
    CIF 2924 - Right to appoint or remove directors OE
  • 934
    icon of addressBoston House, Downsview Road, Wantage, Oxfordshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    152,566 GBP2021-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    CIF 718 - LLP Designated Member → ME
  • 935
    icon of address204 Field End Road Eastcote, Pinner, Middlesex, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-05-12 ~ 2022-11-09
    CIF 2306 - Right to appoint or remove directors OE
    CIF 2306 - Ownership of shares – 75% or more OE
    CIF 2306 - Ownership of voting rights - 75% or more OE
  • 936
    icon of address334-336 Goswell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-22
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 937
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-05-23
    CIF 941 - Ownership of shares – 75% or more OE
    CIF 941 - Right to appoint or remove directors OE
    CIF 941 - Ownership of voting rights - 75% or more OE
  • 938
    icon of address58 Lambs Conduit Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,775 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-01-01
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 939
    icon of address64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-14 ~ 2010-06-14
    CIF 259 - LLP Designated Member → ME
  • 940
    icon of address21 Cluny Square, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,066 GBP2020-09-18
    Person with significant control
    icon of calendar 2018-02-07 ~ 2020-06-05
    CIF 1550 - Ownership of shares – 75% or more OE
    CIF 1550 - Ownership of voting rights - 75% or more OE
    CIF 1550 - Right to appoint or remove directors OE
  • 941
    icon of addressLincoln Bank Chambers, 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,800 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-02-07
    CIF 1546 - Right to appoint or remove directors OE
    CIF 1546 - Ownership of voting rights - 75% or more OE
    CIF 1546 - Ownership of shares – 75% or more OE
  • 942
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    412,050.39 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-05-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 943
    icon of addressSuite 1.03f Suite 1.03 Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-08-08
    CIF 2051 - Ownership of shares – 75% or more OE
    CIF 2051 - Ownership of voting rights - 75% or more OE
    CIF 2051 - Right to appoint or remove directors OE
  • 944
    icon of address195 Surrenden Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2011-10-04
    CIF 688 - LLP Designated Member → ME
  • 945
    icon of address1 Dukes Passage, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    CIF 1090 - Right to appoint or remove directors OE
    CIF 1090 - Ownership of voting rights - 75% or more OE
    CIF 1090 - Ownership of shares – 75% or more OE
  • 946
    icon of addressLangdowns Dfk, Clifton House, Bunnian Place, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    532,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-16
    CIF 1073 - Right to appoint or remove directors OE
    CIF 1073 - Ownership of shares – 75% or more OE
    CIF 1073 - Ownership of voting rights - 75% or more OE
  • 947
    SAXDENE LIMITED - 2018-05-03
    icon of addressFlat B/3 Homesdale Centre 216-218, Homesdale Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    CIF 2676 - Right to appoint or remove directors OE
    CIF 2676 - Ownership of voting rights - 75% or more OE
    CIF 2676 - Ownership of shares – 75% or more OE
  • 948
    FULLZONE TRADE LIMITED - 2020-11-16
    icon of address43 The Thoroughfare, Harleston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,298 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-02
    CIF 2167 - Ownership of shares – 75% or more OE
    CIF 2167 - Ownership of voting rights - 75% or more OE
    CIF 2167 - Right to appoint or remove directors OE
  • 949
    icon of address203 West Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    CIF 544 - LLP Designated Member → ME
  • 950
    icon of address2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,940 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-19
    CIF 1299 - Ownership of shares – 75% or more OE
    CIF 1299 - Ownership of voting rights - 75% or more OE
    CIF 1299 - Right to appoint or remove directors OE
  • 951
    INFRAPATH LIMITED - 2019-10-04
    icon of address176 Franciscan Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -208,533 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 2802 - Right to appoint or remove directors OE
    CIF 2802 - Ownership of shares – 75% or more OE
    CIF 2802 - Ownership of voting rights - 75% or more OE
  • 952
    icon of addressJubilee House, 2 Jubilee Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    CIF 193 - LLP Designated Member → ME
  • 953
    SCHOOL OF SETTING OUT LIMITED - 2009-09-28
    icon of address31 Broughton Avenue, London, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    225 GBP2024-05-31
    Officer
    icon of calendar 2010-06-08 ~ 2011-08-01
    CIF 116 - Secretary → ME
  • 954
    icon of address39 Pear Tree Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-05-10
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 955
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-12-10
    CIF 1549 - Ownership of voting rights - 75% or more OE
    CIF 1549 - Right to appoint or remove directors OE
    CIF 1549 - Ownership of shares – 75% or more OE
  • 956
    icon of address1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -173 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-11
    CIF 1296 - Ownership of shares – 75% or more OE
    CIF 1296 - Right to appoint or remove directors OE
    CIF 1296 - Ownership of voting rights - 75% or more OE
  • 957
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-02-03
    CIF 2095 - Right to appoint or remove directors OE
    CIF 2095 - Ownership of voting rights - 75% or more OE
    CIF 2095 - Ownership of shares – 75% or more OE
  • 958
    icon of addressSuite 511 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    CIF 2866 - Ownership of shares – 75% or more OE
    CIF 2866 - Right to appoint or remove directors OE
    CIF 2866 - Ownership of voting rights - 75% or more OE
  • 959
    icon of address5 North Street, Hailsham, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    CIF 482 - LLP Designated Member → ME
  • 960
    icon of address51 Meads Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-06-17
    CIF 1488 - Ownership of voting rights - 75% or more OE
    CIF 1488 - Right to appoint or remove directors OE
    CIF 1488 - Ownership of shares – 75% or more OE
  • 961
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2905 - Ownership of voting rights - 75% or more OE
    CIF 2905 - Right to appoint or remove directors OE
    CIF 2905 - Ownership of shares – 75% or more OE
  • 962
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,999.13 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-18 ~ 2018-08-01
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 963
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-17 ~ 2018-12-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 964
    icon of address16 Alder Drive, Great Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-17
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 965
    icon of address1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,673 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 966
    icon of address203 Harbour Yard, Chelsea Harbour, Chelsea, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-02-06
    CIF 51 - Secretary → ME
  • 967
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-05-26
    CIF 735 - LLP Designated Member → ME
  • 968
    icon of address3 Brookdale Court Guy Lane, Waverton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-06-24
    CIF 2456 - Right to appoint or remove directors OE
    CIF 2456 - Ownership of shares – 75% or more OE
    CIF 2456 - Ownership of voting rights - 75% or more OE
  • 969
    icon of addressThe Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    CIF 745 - LLP Designated Member → ME
  • 970
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-02-08
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 971
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,249 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-08
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 972
    MILEX CONSULTING LIMITED - 2018-01-23
    icon of address70 Coldershaw Road Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,346 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    CIF 1942 - Right to appoint or remove directors OE
    CIF 1942 - Ownership of voting rights - 75% or more OE
    CIF 1942 - Ownership of shares – 75% or more OE
  • 973
    icon of address6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-04-21
    CIF 2339 - Right to appoint or remove directors OE
    CIF 2339 - Ownership of voting rights - 75% or more OE
    CIF 2339 - Ownership of shares – 75% or more OE
  • 974
    icon of address71 Renshaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-05-04
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 975
    icon of addressTaxassist Accountants, 298 High Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,003 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-01-31
    CIF 1723 - Ownership of shares – 75% or more OE
    CIF 1723 - Right to appoint or remove directors OE
    CIF 1723 - Ownership of voting rights - 75% or more OE
  • 976
    icon of address1 Gemini Court, 42a Throwley Way, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,516 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-17
    CIF 2187 - Right to appoint or remove directors OE
    CIF 2187 - Ownership of shares – 75% or more OE
    CIF 2187 - Ownership of voting rights - 75% or more OE
  • 977
    icon of address53 London Road, Aston Clinton, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,393 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    CIF 904 - Right to appoint or remove directors OE
    CIF 904 - Ownership of shares – 75% or more OE
    CIF 904 - Ownership of voting rights - 75% or more OE
  • 978
    icon of addressChurchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    71,092 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-01-10
    CIF 1216 - Ownership of shares – 75% or more OE
    CIF 1216 - Ownership of voting rights - 75% or more OE
    CIF 1216 - Right to appoint or remove directors OE
  • 979
    icon of address105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-11-20
    CIF 2137 - Ownership of shares – 75% or more OE
    CIF 2137 - Right to appoint or remove directors OE
    CIF 2137 - Ownership of voting rights - 75% or more OE
  • 980
    icon of addressBowden House, 36 Northampton Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -217 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-04-01
    CIF 1278 - Ownership of shares – 75% or more OE
    CIF 1278 - Right to appoint or remove directors OE
    CIF 1278 - Ownership of voting rights - 75% or more OE
  • 981
    icon of address8 Rodborough Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    513,784 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-07-02
    CIF 2052 - Ownership of voting rights - 75% or more OE
    CIF 2052 - Ownership of shares – 75% or more OE
    CIF 2052 - Right to appoint or remove directors OE
  • 982
    icon of address574 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    794 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-04
    CIF 1947 - Ownership of voting rights - 75% or more OE
    CIF 1947 - Right to appoint or remove directors OE
    CIF 1947 - Ownership of shares – 75% or more OE
  • 983
    FLIGHTSERVE MEDICAL LLP - 2012-04-20
    FLIGHTSERVE MEDICAL AIR CHARTER LLP - 2015-04-30
    icon of address3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-02-07
    CIF 622 - LLP Designated Member → ME
  • 984
    icon of address13 Daska House, 234 Kings Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2012-02-28
    CIF 613 - LLP Designated Member → ME
  • 985
    icon of addressWoodgate Studios 2-8 Games Road, Second Floor, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-02-06
    CIF 623 - LLP Designated Member → ME
  • 986
    icon of addressUnit 6 Maybrook Industrial Park, Armley Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-12
    CIF 632 - LLP Designated Member → ME
  • 987
    icon of address2nd Floor The Lexicon, 10-12 Mount Street, Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    806,825 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-15
    CIF 494 - LLP Designated Member → ME
  • 988
    icon of address3 South Parade, Horley Row, Horley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-05-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 989
    icon of address105 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,646 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-03-11
    CIF 2097 - Ownership of shares – 75% or more OE
    CIF 2097 - Right to appoint or remove directors OE
    CIF 2097 - Ownership of voting rights - 75% or more OE
  • 990
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    633 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-04-07
    CIF 2471 - Ownership of voting rights - 75% or more OE
    CIF 2471 - Right to appoint or remove directors OE
    CIF 2471 - Ownership of shares – 75% or more OE
  • 991
    icon of addressWest Walk Building, 110 Regent Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2019-12-20
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 992
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,499.08 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2016-12-12
    CIF 961 - Ownership of shares – 75% or more OE
    CIF 961 - Right to appoint or remove directors OE
    CIF 961 - Ownership of voting rights - 75% or more OE
  • 993
    FLEETONDEMAND HOLDINGS LIMITED - 2020-11-03
    VIVAMOOR LIMITED - 2017-03-03
    icon of address3rd Floor, The Waterfront Building, Salts Mill Road, Shipley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,442,942 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-03-02
    CIF 1989 - Right to appoint or remove directors OE
    CIF 1989 - Ownership of voting rights - 75% or more OE
    CIF 1989 - Ownership of shares – 75% or more OE
  • 994
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2015-02-10
    CIF 875 - Secretary → ME
  • 995
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,793 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-09-26
    CIF 924 - Ownership of shares – 75% or more OE
    CIF 924 - Right to appoint or remove directors OE
    CIF 924 - Ownership of voting rights - 75% or more OE
  • 996
    icon of address11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-09-17
    CIF 2303 - Right to appoint or remove directors OE
    CIF 2303 - Ownership of voting rights - 75% or more OE
    CIF 2303 - Ownership of shares – 75% or more OE
  • 997
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,795 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-15
    CIF 2441 - Right to appoint or remove directors OE
    CIF 2441 - Ownership of shares – 75% or more OE
    CIF 2441 - Ownership of voting rights - 75% or more OE
  • 998
    icon of addressVictoria House, 64 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-08-21
    CIF 559 - LLP Designated Member → ME
  • 999
    KABEL NETWORKS LIMITED - 2020-06-10
    icon of address276-278 Penn Road, Wwolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-03 ~ 2020-06-05
    CIF 1525 - Right to appoint or remove directors OE
    CIF 1525 - Ownership of voting rights - 75% or more OE
    CIF 1525 - Ownership of shares – 75% or more OE
  • 1000
    FORLAN MUSKETEERS GFM LTD - 2020-03-04
    icon of address3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,211 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-07-31
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1001
    icon of addressAdhan House 1st Floor, 52a Preston New Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2010-10-22
    CIF 833 - LLP Designated Member → ME
  • 1002
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-13
    CIF 755 - LLP Designated Member → ME
  • 1003
    icon of addressAcre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-04-13
    CIF 753 - LLP Designated Member → ME
  • 1004
    icon of addressLeeward House Fitzroy Road, Exeter Business Park, Exeter, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,122 GBP2025-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-10
    CIF 591 - LLP Designated Member → ME
  • 1005
    icon of address4 Witan Way, Witney, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,818 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-11-06
    CIF 1346 - Ownership of shares – 75% or more OE
    CIF 1346 - Ownership of voting rights - 75% or more OE
    CIF 1346 - Right to appoint or remove directors OE
  • 1006
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,980 GBP2024-04-05
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1007
    SHUFA LTD - 2022-12-28
    FOXBEGIN SOLUTIONS LTD LIMITED - 2023-01-04
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    817 GBP2025-04-05
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-05-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1008
    icon of addressMeriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-05-25
    CIF 1694 - Right to appoint or remove directors OE
    CIF 1694 - Ownership of shares – 75% or more OE
    CIF 1694 - Ownership of voting rights - 75% or more OE
  • 1009
    icon of address31 Hillview Road Carlton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,301 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-06-19
    CIF 1446 - Ownership of voting rights - 75% or more OE
    CIF 1446 - Ownership of shares – 75% or more OE
    CIF 1446 - Right to appoint or remove directors OE
  • 1010
    icon of addressFlat 5 268 Beverley Road, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2908 - Ownership of shares – 75% or more OE
    CIF 2908 - Ownership of voting rights - 75% or more OE
    CIF 2908 - Right to appoint or remove directors OE
  • 1011
    icon of address309 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-11-10
    CIF 2170 - Ownership of voting rights - 75% or more OE
    CIF 2170 - Right to appoint or remove directors OE
    CIF 2170 - Ownership of shares – 75% or more OE
  • 1012
    icon of address96 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,255 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2021-03-15
    CIF 1227 - Ownership of voting rights - 75% or more OE
    CIF 1227 - Ownership of shares – 75% or more OE
    CIF 1227 - Right to appoint or remove directors OE
  • 1013
    icon of address85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-07-31
    CIF 2435 - Ownership of voting rights - 75% or more OE
    CIF 2435 - Ownership of shares – 75% or more OE
    CIF 2435 - Right to appoint or remove directors OE
  • 1014
    icon of address7 Milbanke Court, Milbanke Way, Bracknell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-11
    CIF 423 - LLP Designated Member → ME
  • 1015
    icon of addressAlpha House, 646c Kingsbury Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    CIF 281 - LLP Designated Member → ME
  • 1016
    icon of address50a Narrow Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-09-07
    CIF 1770 - Ownership of shares – 75% or more OE
    CIF 1770 - Ownership of voting rights - 75% or more OE
    CIF 1770 - Right to appoint or remove directors OE
  • 1017
    BYTE SIZE DATA LIMITED - 2020-07-10
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    81,012 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-06-02
    CIF 2293 - Ownership of voting rights - 75% or more OE
    CIF 2293 - Right to appoint or remove directors OE
    CIF 2293 - Ownership of shares – 75% or more OE
  • 1018
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,750 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-02-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1019
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-04-01
    CIF 1894 - Ownership of voting rights - 75% or more OE
    CIF 1894 - Ownership of shares – 75% or more OE
    CIF 1894 - Right to appoint or remove directors OE
  • 1020
    icon of address9 High Street, Caerleon, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,621 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-09-22
    CIF 1753 - Ownership of shares – 75% or more OE
    CIF 1753 - Right to appoint or remove directors OE
    CIF 1753 - Ownership of voting rights - 75% or more OE
  • 1021
    FITZROYA MANAGEMENT LIMITED - 2019-03-13
    icon of address21 High Street, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,354 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-05
    CIF 1399 - Ownership of voting rights - 75% or more OE
    CIF 1399 - Ownership of shares – 75% or more OE
    CIF 1399 - Right to appoint or remove directors OE
  • 1022
    icon of address3 Norfolk Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,428 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    CIF 1791 - Ownership of voting rights - 75% or more OE
    CIF 1791 - Ownership of shares – 75% or more OE
    CIF 1791 - Right to appoint or remove directors OE
  • 1023
    icon of addressC/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    CIF 1106 - Ownership of shares – 75% or more OE
    CIF 1106 - Ownership of voting rights - 75% or more OE
    CIF 1106 - Right to appoint or remove directors OE
  • 1024
    icon of address121 121 Norbury Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,052 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-01-26
    CIF 1586 - Right to appoint or remove directors OE
    CIF 1586 - Ownership of shares – 75% or more OE
    CIF 1586 - Ownership of voting rights - 75% or more OE
  • 1025
    icon of address3 High Street, St. Lawrence, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,497 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-07-04
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1026
    APEX CORPORATE GLOBAL LIMITED - 2018-04-27
    REXVALE SERVICES LIMITED - 2017-07-14
    icon of addressFrp Advisory Llp Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,500,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    CIF 1054 - Ownership of shares – 75% or more OE
    CIF 1054 - Ownership of voting rights - 75% or more OE
    CIF 1054 - Right to appoint or remove directors OE
  • 1027
    icon of addressBelfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    114,392 GBP2022-09-30
    Officer
    icon of calendar 2012-01-17 ~ 2012-01-17
    CIF 630 - LLP Designated Member → ME
  • 1028
    icon of addressSuite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -953 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-01-30
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1029
    icon of address98 Darenth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,047 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-17
    CIF 2782 - Ownership of shares – 75% or more OE
    CIF 2782 - Ownership of voting rights - 75% or more OE
    CIF 2782 - Right to appoint or remove directors OE
  • 1030
    icon of addressSuncourt House, 18-26 Essex Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    CIF 2921 - Ownership of shares – 75% or more OE
    CIF 2921 - Right to appoint or remove directors OE
    CIF 2921 - Ownership of voting rights - 75% or more OE
  • 1031
    icon of address22 Epping Walk, Daventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,943 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1123 - Ownership of shares – 75% or more OE
  • 1032
    icon of address178 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-02-23
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1033
    FUSION SHEET METALS LIMITED - 2020-12-16
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    81,599 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2020-12-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1034
    icon of addressMerlin Nominees Ltd Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-01-08
    CIF 442 - LLP Designated Member → ME
  • 1035
    icon of addressPyramid House 954 High Road, North Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,935 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-13
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1036
    DEEPBAY LIMITED - 2019-07-24
    icon of addressFloor 10 Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -829,650 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-31
    CIF 1685 - Ownership of shares – 75% or more OE
    CIF 1685 - Ownership of voting rights - 75% or more OE
    CIF 1685 - Right to appoint or remove directors OE
  • 1037
    icon of address6 The Hyde, Stortford, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    CIF 2852 - Ownership of shares – 75% or more OE
    CIF 2852 - Right to appoint or remove directors OE
    CIF 2852 - Ownership of voting rights - 75% or more OE
  • 1038
    icon of address88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    600,757 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    CIF 2574 - Ownership of shares – 75% or more OE
    CIF 2574 - Ownership of voting rights - 75% or more OE
    CIF 2574 - Right to appoint or remove directors OE
  • 1039
    ASSURE SYSTEMS LIMITED - 2017-06-06
    icon of address1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    327 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-06-06
    CIF 1160 - Ownership of shares – 75% or more OE
    CIF 1160 - Ownership of voting rights - 75% or more OE
    CIF 1160 - Right to appoint or remove directors OE
  • 1040
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2012-07-20
    CIF 569 - LLP Designated Member → ME
  • 1041
    icon of address4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2011-09-08
    CIF 697 - LLP Designated Member → ME
  • 1042
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    365 GBP2024-03-31
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-03
    CIF 594 - LLP Designated Member → ME
  • 1043
    HUNT & KEAL LIMITED - 2011-10-27
    icon of addressSecond Floor, 34 Lime Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,299 GBP2024-01-30
    Officer
    icon of calendar 2011-01-26 ~ 2015-01-01
    CIF 175 - Secretary → ME
  • 1044
    icon of address1st Floor Scottish Provident House, 76-80 College Road, Harrow, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-28
    CIF 377 - Director → ME
    Officer
    icon of calendar 2012-03-28 ~ 2012-03-28
    CIF 376 - Secretary → ME
  • 1045
    icon of address128a Evington Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-07-08
    CIF 2350 - Ownership of shares – 75% or more OE
    CIF 2350 - Ownership of voting rights - 75% or more OE
    CIF 2350 - Right to appoint or remove directors OE
  • 1046
    icon of address1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    CIF 2705 - Ownership of shares – 75% or more OE
    CIF 2705 - Right to appoint or remove directors OE
    CIF 2705 - Ownership of voting rights - 75% or more OE
  • 1047
    icon of address80 The Cut, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,058 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 2573 - Ownership of voting rights - 75% or more OE
    CIF 2573 - Ownership of shares – 75% or more OE
    CIF 2573 - Right to appoint or remove directors OE
  • 1048
    icon of address160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,095 GBP2015-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-23
    CIF 387 - Director → ME
    Officer
    icon of calendar 2011-08-23 ~ 2011-08-23
    CIF 386 - Secretary → ME
  • 1049
    icon of addressFlat 13 Ravensbourne Court, 1 Amias Drive, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2010-10-15
    CIF 836 - LLP Designated Member → ME
  • 1050
    icon of address18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    471,029 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2018-09-13
    CIF 1402 - Ownership of shares – 75% or more OE
    CIF 1402 - Right to appoint or remove directors OE
    CIF 1402 - Ownership of voting rights - 75% or more OE
  • 1051
    icon of address6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-04-21
    CIF 2494 - Ownership of voting rights - 75% or more OE
    CIF 2494 - Ownership of shares – 75% or more OE
    CIF 2494 - Right to appoint or remove directors OE
  • 1052
    icon of address20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,047 GBP2024-03-13
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-10-06
    CIF 1004 - Right to appoint or remove directors OE
    CIF 1004 - Ownership of shares – 75% or more OE
    CIF 1004 - Ownership of voting rights - 75% or more OE
  • 1053
    icon of address4385, 11291520: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    22,192 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-04
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1054
    icon of address3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,141 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    CIF 2646 - Ownership of voting rights - 75% or more OE
    CIF 2646 - Ownership of shares – 75% or more OE
    CIF 2646 - Right to appoint or remove directors OE
  • 1055
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-01-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1056
    icon of address1a Leckwith Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-05-07
    CIF 2497 - Ownership of shares – 75% or more OE
    CIF 2497 - Ownership of voting rights - 75% or more OE
    CIF 2497 - Right to appoint or remove directors OE
  • 1057
    icon of address10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-27
    CIF 2872 - Ownership of voting rights - 75% or more OE
    CIF 2872 - Right to appoint or remove directors OE
    CIF 2872 - Ownership of shares – 75% or more OE
  • 1058
    MAGAMOOR LIMITED - 2021-06-14
    icon of addressBowden House, 36 Northampton Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,711,256 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-04-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1059
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-02-06 ~ 2022-03-17
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1060
    MERION RESOURCES LIMITED - 2021-01-12
    GREAT EXPRESSIONS LTD - 2022-04-06
    GE CONSULT LTD - 2023-01-09
    icon of address4 Rowland Court, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-12 ~ 2020-06-09
    CIF 1842 - Ownership of shares – 75% or more OE
    CIF 1842 - Ownership of voting rights - 75% or more OE
    CIF 1842 - Right to appoint or remove directors OE
  • 1061
    icon of address7 Knights Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,751 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-22
    CIF 1560 - Ownership of voting rights - 75% or more OE
    CIF 1560 - Ownership of shares – 75% or more OE
    CIF 1560 - Right to appoint or remove directors OE
  • 1062
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,497.68 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-05 ~ 2016-06-16
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1063
    icon of address3 Garfield Road, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2015-10-09
    CIF 11 - Secretary → ME
  • 1064
    CIPRON SYSTEMS LIMITED - 2018-05-30
    icon of address11 Stanworth Court, Church Road, Hounslow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    CIF 2681 - Right to appoint or remove directors OE
    CIF 2681 - Ownership of shares – 75% or more OE
    CIF 2681 - Ownership of voting rights - 75% or more OE
  • 1065
    icon of address9 West Royd Close, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-05
    CIF 2930 - Right to appoint or remove directors OE
    CIF 2930 - Ownership of shares – 75% or more OE
    CIF 2930 - Ownership of voting rights - 75% or more OE
  • 1066
    icon of address97 High Street, Lees, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-10-25
    CIF 1566 - Ownership of shares – 75% or more OE
    CIF 1566 - Right to appoint or remove directors OE
    CIF 1566 - Ownership of voting rights - 75% or more OE
  • 1067
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,486 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-26
    CIF 1562 - Right to appoint or remove directors OE
    CIF 1562 - Ownership of shares – 75% or more OE
    CIF 1562 - Ownership of voting rights - 75% or more OE
  • 1068
    TINDLE ASSOCIATES LIMITED - 2022-01-05
    icon of address6 Eastside Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,832 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-12-24
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1069
    SEXTON SOLUTIONS LIMITED - 2021-02-22
    icon of address18 Queensway, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-06-18
    CIF 1191 - Ownership of shares – 75% or more OE
    CIF 1191 - Ownership of voting rights - 75% or more OE
    CIF 1191 - Right to appoint or remove directors OE
  • 1070
    icon of address1 Dartmouth Drive, Windle, St. Helens, Merseyside
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    839,555 GBP2024-03-31
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-09
    CIF 321 - LLP Designated Member → ME
  • 1071
    icon of address7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2014-01-23
    CIF 440 - LLP Designated Member → ME
  • 1072
    XARXAR LIMITED - 2022-11-07
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,750 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-10-11
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1073
    GENT VISICK LLP - 2014-10-29
    icon of addressCarlton Tower, 34 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    CIF 466 - LLP Designated Member → ME
  • 1074
    KWIKERLING LIMITED - 2021-12-20
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    467,167 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-03-17
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1075
    icon of address64 Burnham Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,984 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2017-04-03
    CIF 1896 - Ownership of shares – 75% or more OE
    CIF 1896 - Ownership of voting rights - 75% or more OE
    CIF 1896 - Right to appoint or remove directors OE
  • 1076
    icon of address70 Clapton Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,156 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-06-19
    CIF 1221 - Ownership of shares – 75% or more OE
    CIF 1221 - Ownership of voting rights - 75% or more OE
    CIF 1221 - Right to appoint or remove directors OE
  • 1077
    DATAWELL COMPUTING LIMITED - 2019-01-28
    icon of address4385, 11187886: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-01-29
    CIF 1570 - Right to appoint or remove directors OE
    CIF 1570 - Ownership of voting rights - 75% or more OE
    CIF 1570 - Ownership of shares – 75% or more OE
  • 1078
    icon of addressWinnington House, 2 Woodberry Grove, North Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2011-10-20 ~ 2017-05-26
    CIF 156 - Secretary → ME
  • 1079
    icon of addressStation House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    327,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-03-21
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1080
    BRANCHING OUT DIGITAL LIMITED - 2020-04-14
    EDISTRIBUTE CONSULTING LIMITED - 2020-01-10
    SUSTAINABLY RUN LIMITED - 2023-01-25
    icon of addressPiccadilly Business Centre Unit C, Aldow Enterprise Park, Blackett Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,700,332 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 2819 - Right to appoint or remove directors OE
    CIF 2819 - Ownership of shares – 75% or more OE
    CIF 2819 - Ownership of voting rights - 75% or more OE
  • 1081
    icon of addressFernhills House, Todd Street, Bury, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2020-06-01
    CIF 1244 - Right to appoint or remove directors OE
    CIF 1244 - Ownership of shares – 75% or more OE
    CIF 1244 - Ownership of voting rights - 75% or more OE
  • 1082
    BEXETRAN LIMITED - 2017-10-19
    icon of address5a Bear Lane, Southwark, London, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    121,590 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 2575 - Right to appoint or remove directors OE
    CIF 2575 - Ownership of voting rights - 75% or more OE
    CIF 2575 - Ownership of shares – 75% or more OE
  • 1083
    icon of addressCowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    CIF 402 - Director → ME
    Officer
    icon of calendar 2011-04-05 ~ 2011-04-05
    CIF 403 - Secretary → ME
  • 1084
    icon of address85 Elmcroft Crescent, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    CIF 2694 - Ownership of shares – 75% or more OE
    CIF 2694 - Right to appoint or remove directors OE
    CIF 2694 - Ownership of voting rights - 75% or more OE
  • 1085
    icon of address106 Geldeston Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-07
    CIF 2789 - Right to appoint or remove directors OE
    CIF 2789 - Ownership of voting rights - 75% or more OE
    CIF 2789 - Ownership of shares – 75% or more OE
  • 1086
    icon of addressOffice 8 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    CIF 2906 - Ownership of voting rights - 75% or more OE
    CIF 2906 - Right to appoint or remove directors OE
    CIF 2906 - Ownership of shares – 75% or more OE
  • 1087
    GIVE US THIS DAY LLP - 2021-05-05
    icon of address18 Stannary Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -276,475 GBP2024-04-30
    Officer
    icon of calendar 2010-03-17 ~ 2010-03-17
    CIF 306 - LLP Designated Member → ME
  • 1088
    icon of address51 Wright Street, Renfrew, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2011-05-24
    CIF 737 - LLP Designated Member → ME
  • 1089
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,649 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-04-10
    CIF 900 - Ownership of voting rights - 75% or more OE
    CIF 900 - Right to appoint or remove directors OE
    CIF 900 - Ownership of shares – 75% or more OE
  • 1090
    icon of addressBellwood Farm Harrogate Road, Littlethorpe, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-13
    CIF 2379 - Ownership of shares – 75% or more OE
    CIF 2379 - Ownership of voting rights - 75% or more OE
    CIF 2379 - Right to appoint or remove directors OE
  • 1091
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -183 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-26
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1092
    icon of address4385, 10821304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-07-28
    CIF 930 - Ownership of voting rights - 75% or more OE
    CIF 930 - Ownership of shares – 75% or more OE
    CIF 930 - Right to appoint or remove directors OE
  • 1093
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,186 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-30 ~ 2017-04-28
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1094
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,772.22 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-12-21
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1095
    BHANDABAY LIMITED - 2022-11-11
    BARBARO LIMITED - 2023-03-09
    ENABLEIOT LIMITED - 2023-03-09
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-08-18
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1096
    icon of addressC/o 1-3 The Coach House, 36a Castle Gate, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2010-07-08
    CIF 235 - LLP Designated Member → ME
  • 1097
    VADERBEX LIMITED - 2021-11-23
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,868 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-25
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1098
    icon of address22 Walsingham Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-06
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    CIF 2440 - Ownership of voting rights - 75% or more OE
    CIF 2440 - Right to appoint or remove directors OE
    CIF 2440 - Ownership of shares – 75% or more OE
  • 1099
    icon of addressFirst Floor, 29-30 High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-02-13
    CIF 1483 - Right to appoint or remove directors OE
    CIF 1483 - Ownership of voting rights - 75% or more OE
    CIF 1483 - Ownership of shares – 75% or more OE
  • 1100
    icon of addressWestwood House, 78 Loughborough Road, Quorn, Loughborough, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-09-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1101
    NITESPEED LIMITED - 2020-06-16
    icon of addressG3/g4, St. Johns House, St. Johns Square, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    CIF 2954 - Ownership of voting rights - 75% or more OE
    CIF 2954 - Right to appoint or remove directors OE
    CIF 2954 - Ownership of shares – 75% or more OE
  • 1102
    FONTOWN CONSULTANTS LIMITED - 2020-06-19
    GNR OIL & GAS LIMITED - 2020-07-24
    icon of addressG3,g4 St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    CIF 2953 - Right to appoint or remove directors OE
    CIF 2953 - Ownership of voting rights - 75% or more OE
    CIF 2953 - Ownership of shares – 75% or more OE
  • 1103
    HOMEVILLE LIMITED - 2020-06-16
    icon of addressG3, G4 St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    CIF 1109 - Ownership of shares – 75% or more OE
    CIF 1109 - Ownership of voting rights - 75% or more OE
    CIF 1109 - Right to appoint or remove directors OE
  • 1104
    THE RIGHT CROWD LLP - 2015-02-03
    icon of address39 Steeple Close, Poole, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-27 ~ 2014-11-27
    CIF 110 - LLP Designated Member → ME
  • 1105
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,829 GBP2024-03-31
    Officer
    icon of calendar 2013-04-30 ~ 2013-04-30
    CIF 474 - LLP Designated Member → ME
  • 1106
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    45,194 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2010-03-18
    CIF 302 - LLP Designated Member → ME
  • 1107
    icon of address1 Sudley Terrace, High Street, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,589 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-09-28
    CIF 1772 - Ownership of shares – 75% or more OE
    CIF 1772 - Right to appoint or remove directors OE
    CIF 1772 - Ownership of voting rights - 75% or more OE
  • 1108
    icon of address42 Commercial Road, Pontnewydd, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-05-15
    CIF 2343 - Right to appoint or remove directors OE
    CIF 2343 - Ownership of shares – 75% or more OE
    CIF 2343 - Ownership of voting rights - 75% or more OE
  • 1109
    icon of address1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2015-03-13
    CIF 36 - Secretary → ME
  • 1110
    icon of address60 Charminster Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,274 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-22
    CIF 2019 - Ownership of voting rights - 75% or more OE
    CIF 2019 - Right to appoint or remove directors OE
    CIF 2019 - Ownership of shares – 75% or more OE
  • 1111
    icon of address60 Fisherton Street, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-03
    CIF 2016 - Ownership of voting rights - 75% or more OE
    CIF 2016 - Ownership of shares – 75% or more OE
    CIF 2016 - Right to appoint or remove directors OE
  • 1112
    icon of address152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-10-30
    CIF 1183 - Right to appoint or remove directors OE
    CIF 1183 - Ownership of shares – 75% or more OE
    CIF 1183 - Ownership of voting rights - 75% or more OE
  • 1113
    icon of addressThe Meredith Building, 21-33 Reform Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-07-11
    CIF 1175 - Ownership of voting rights - 75% or more OE
    CIF 1175 - Right to appoint or remove directors OE
    CIF 1175 - Ownership of shares – 75% or more OE
  • 1114
    icon of address72 Exeter Road, Cullompton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,895 GBP2023-01-31
    Person with significant control
    icon of calendar 2019-11-04 ~ 2019-11-18
    CIF 2420 - Right to appoint or remove directors OE
    CIF 2420 - Ownership of shares – 75% or more OE
    CIF 2420 - Ownership of voting rights - 75% or more OE
  • 1115
    icon of address83 Cricklewood Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    383 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-16
    CIF 2442 - Right to appoint or remove directors OE
    CIF 2442 - Ownership of voting rights - 75% or more OE
    CIF 2442 - Ownership of shares – 75% or more OE
  • 1116
    icon of address128 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,438 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-01-26
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1117
    icon of address37th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    CIF 1071 - Right to appoint or remove directors OE
    CIF 1071 - Ownership of shares – 75% or more OE
    CIF 1071 - Ownership of voting rights - 75% or more OE
  • 1118
    icon of address72b High Street, Wheatley, Oxford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-08-08
    CIF 1769 - Ownership of voting rights - 75% or more OE
    CIF 1769 - Ownership of shares – 75% or more OE
    CIF 1769 - Right to appoint or remove directors OE
  • 1119
    icon of address24 International House Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,984 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    CIF 1059 - Right to appoint or remove directors OE
    CIF 1059 - Ownership of voting rights - 75% or more OE
    CIF 1059 - Ownership of shares – 75% or more OE
  • 1120
    icon of addressUnit 1, Prideview Place, Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-24
    CIF 1959 - Right to appoint or remove directors OE
    CIF 1959 - Ownership of shares – 75% or more OE
    CIF 1959 - Ownership of voting rights - 75% or more OE
  • 1121
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,626 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-01
    CIF 1430 - Ownership of shares – 75% or more OE
    CIF 1430 - Right to appoint or remove directors OE
    CIF 1430 - Ownership of voting rights - 75% or more OE
  • 1122
    icon of address23a Harcourt Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,447 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-10-07
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1123
    icon of address105 Rockingham Road, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,605 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-04-01
    CIF 1626 - Right to appoint or remove directors OE
    CIF 1626 - Ownership of voting rights - 75% or more OE
    CIF 1626 - Ownership of shares – 75% or more OE
  • 1124
    icon of addressHallswelle House, 1 Hallswelle Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-02-02
    CIF 1944 - Right to appoint or remove directors OE
    CIF 1944 - Ownership of shares – 75% or more OE
    CIF 1944 - Ownership of voting rights - 75% or more OE
  • 1125
    SYSMIC LIMITED - 2021-12-22
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,247 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-05
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1126
    icon of address1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-18
    CIF 2193 - Ownership of shares – 75% or more OE
    CIF 2193 - Ownership of voting rights - 75% or more OE
    CIF 2193 - Right to appoint or remove directors OE
  • 1127
    icon of address6 Broomfield Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2011-12-05
    CIF 661 - LLP Designated Member → ME
  • 1128
    icon of address4385, 05272372: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2014-03-20 ~ 2015-10-28
    CIF 143 - Director → ME
  • 1129
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-07-13
    CIF 1697 - Ownership of voting rights - 75% or more OE
    CIF 1697 - Right to appoint or remove directors OE
    CIF 1697 - Ownership of shares – 75% or more OE
  • 1130
    icon of address107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-08-09
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
  • 1131
    icon of address32 Vergette Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,803 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-09-08 ~ 2021-10-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1132
    icon of addressPortal House Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-01
    CIF 659 - LLP Designated Member → ME
  • 1133
    icon of address244 Devon Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    663 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-06-17
    CIF 1396 - Ownership of shares – 75% or more OE
    CIF 1396 - Ownership of voting rights - 75% or more OE
    CIF 1396 - Right to appoint or remove directors OE
  • 1134
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-05-21
    CIF 1394 - Ownership of voting rights - 75% or more OE
    CIF 1394 - Ownership of shares – 75% or more OE
    CIF 1394 - Right to appoint or remove directors OE
  • 1135
    icon of address55 Loudoun Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-09-05
    CIF 2185 - Ownership of voting rights - 75% or more OE
    CIF 2185 - Ownership of shares – 75% or more OE
    CIF 2185 - Right to appoint or remove directors OE
  • 1136
    icon of address1st Floor 25 King Street, Bristol, England
    Active Corporate (2 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    48,307,279 GBP2021-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-08
    CIF 532 - LLP Designated Member → ME
  • 1137
    icon of address13 David Mews, Porter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2010-05-27
    CIF 265 - LLP Designated Member → ME
  • 1138
    icon of address42 Commercial Road, Pontnewydd, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-05-15
    CIF 2345 - Ownership of voting rights - 75% or more OE
    CIF 2345 - Right to appoint or remove directors OE
    CIF 2345 - Ownership of shares – 75% or more OE
  • 1139
    icon of addressAvondale House, 262 Uxbridge Road, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,772 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-25
    CIF 2032 - Right to appoint or remove directors OE
    CIF 2032 - Ownership of voting rights - 75% or more OE
    CIF 2032 - Ownership of shares – 75% or more OE
  • 1140
    icon of addressTown Wall House, Balkerne Hill, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,673 GBP2021-03-31
    Officer
    icon of calendar 2011-03-15 ~ 2011-03-15
    CIF 784 - LLP Designated Member → ME
  • 1141
    icon of address3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-26
    CIF 711 - LLP Designated Member → ME
  • 1142
    icon of address8 B Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-04-22
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1143
    icon of address1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,525,406 EUR2024-12-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-06-01
    CIF 1862 - Right to appoint or remove directors OE
    CIF 1862 - Ownership of voting rights - 75% or more OE
    CIF 1862 - Ownership of shares – 75% or more OE
  • 1144
    icon of address22 - 25 Portman Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,492 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-03-09
    CIF 1676 - Ownership of shares – 75% or more OE
    CIF 1676 - Right to appoint or remove directors OE
    CIF 1676 - Ownership of voting rights - 75% or more OE
  • 1145
    icon of address8a Anchor Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,627 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-22
    CIF 1561 - Ownership of voting rights - 75% or more OE
    CIF 1561 - Right to appoint or remove directors OE
    CIF 1561 - Ownership of shares – 75% or more OE
  • 1146
    icon of address2 Strawberry Field, Hatfield, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    40,919 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-04-01
    CIF 1563 - Right to appoint or remove directors OE
    CIF 1563 - Ownership of voting rights - 75% or more OE
    CIF 1563 - Ownership of shares – 75% or more OE
  • 1147
    CONPLEX DEVELOPMENTS LIMITED - 2019-06-11
    icon of addressTrinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    134,732 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-12
    CIF 2772 - Ownership of voting rights - 75% or more OE
    CIF 2772 - Right to appoint or remove directors OE
    CIF 2772 - Ownership of shares – 75% or more OE
  • 1148
    icon of addressHolland Harper Llp, 26 High Street, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2010-04-28
    CIF 279 - LLP Designated Member → ME
    CIF 883 - LLP Designated Member → ME
  • 1149
    icon of address78 Regent Road, Great Yarmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,279 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-12
    CIF 1251 - Ownership of voting rights - 75% or more OE
    CIF 1251 - Ownership of shares – 75% or more OE
    CIF 1251 - Right to appoint or remove directors OE
  • 1150
    HYDROPOOL HOT TUBS (SOUTHERN) LLP - 2017-07-04
    icon of address30/34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-08-24
    CIF 701 - LLP Designated Member → ME
  • 1151
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -268,077 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-06-28
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1152
    icon of address5-11 Mortimer Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -224,188 GBP2024-12-31
    Officer
    icon of calendar 2012-03-07 ~ 2014-02-26
    CIF 64 - Secretary → ME
  • 1153
    icon of address4 Dukes Court, Bognor Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-02-26
    CIF 357 - Secretary → ME
  • 1154
    icon of address181 Aldridge Road, Perry Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-29
    CIF 2503 - Ownership of voting rights - 75% or more OE
    CIF 2503 - Ownership of shares – 75% or more OE
    CIF 2503 - Right to appoint or remove directors OE
  • 1155
    icon of address14 Tenterden Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,872 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-05-21
    CIF 1370 - Ownership of voting rights - 75% or more OE
    CIF 1370 - Ownership of shares – 75% or more OE
    CIF 1370 - Right to appoint or remove directors OE
  • 1156
    icon of addressFlat 1, 3, Courthouse Street, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2022-09-29 ~ 2022-09-30
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1157
    icon of address3 Church Road, Churchdown, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,887 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-11
    CIF 1206 - Ownership of shares – 75% or more OE
    CIF 1206 - Ownership of voting rights - 75% or more OE
    CIF 1206 - Right to appoint or remove directors OE
  • 1158
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    154,871.30 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-06-21 ~ 2017-09-11
    CIF 970 - Right to appoint or remove directors OE
    CIF 970 - Ownership of voting rights - 75% or more OE
    CIF 970 - Ownership of shares – 75% or more OE
  • 1159
    icon of addressAnglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112.84 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-05-09
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1160
    icon of address78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,094 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-08-11
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1161
    HARVARD CONSULTANT LIMITED - 2021-12-14
    icon of address339 Two Mile Hill Road, Kingswood, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140,513 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-06-15
    CIF 2100 - Right to appoint or remove directors OE
    CIF 2100 - Ownership of voting rights - 75% or more OE
    CIF 2100 - Ownership of shares – 75% or more OE
  • 1162
    icon of address306 Keighley Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-05-13
    CIF 2475 - Ownership of voting rights - 75% or more OE
    CIF 2475 - Ownership of shares – 75% or more OE
    CIF 2475 - Right to appoint or remove directors OE
  • 1163
    icon of address30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-25
    CIF 1143 - Ownership of voting rights - 75% or more OE
    CIF 1143 - Right to appoint or remove directors OE
    CIF 1143 - Ownership of shares – 75% or more OE
  • 1164
    icon of address18 Norquest Industrial Park, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,168 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-18
    CIF 2216 - Right to appoint or remove directors OE
    CIF 2216 - Ownership of shares – 75% or more OE
    CIF 2216 - Ownership of voting rights - 75% or more OE
  • 1165
    CHYCREST MARKETING LIMITED - 2018-02-12
    icon of addressThe Hoxton Mix, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    CIF 2655 - Ownership of voting rights - 75% or more OE
    CIF 2655 - Ownership of shares – 75% or more OE
    CIF 2655 - Right to appoint or remove directors OE
  • 1166
    icon of addressAnglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -922 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-03-14
    CIF 905 - Ownership of shares – 75% or more OE
    CIF 905 - Ownership of voting rights - 75% or more OE
    CIF 905 - Right to appoint or remove directors OE
  • 1167
    CELADON MARKETING LIMITED - 2023-02-08
    icon of address91b High Street, Cranfield, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-01-07 ~ 2023-01-27
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1168
    icon of address6-7 Castle Gate Castle Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-09-18
    CIF 1711 - Ownership of voting rights - 75% or more OE
    CIF 1711 - Ownership of shares – 75% or more OE
    CIF 1711 - Right to appoint or remove directors OE
  • 1169
    GROVEMARK LIMITED - 2022-07-25
    icon of addressBrulimar House, Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2020-05-21
    CIF 1605 - Ownership of shares – 75% or more OE
    CIF 1605 - Right to appoint or remove directors OE
    CIF 1605 - Ownership of voting rights - 75% or more OE
  • 1170
    icon of addressLindens House, 16 Copse Wood Way, Northwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,216 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-05-16
    CIF 1805 - Right to appoint or remove directors OE
    CIF 1805 - Ownership of voting rights - 75% or more OE
    CIF 1805 - Ownership of shares – 75% or more OE
  • 1171
    icon of addressFirst Floor, 24e Norwich Street, Dereham, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,460 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-18
    CIF 1718 - Right to appoint or remove directors OE
    CIF 1718 - Ownership of shares – 75% or more OE
    CIF 1718 - Ownership of voting rights - 75% or more OE
  • 1172
    icon of addressUnit 1, Prideview Place, Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-08 ~ 2018-04-20
    CIF 1659 - Ownership of shares – 75% or more OE
    CIF 1659 - Ownership of voting rights - 75% or more OE
    CIF 1659 - Right to appoint or remove directors OE
  • 1173
    icon of address4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-10-20
    CIF 2061 - Right to appoint or remove directors OE
    CIF 2061 - Ownership of voting rights - 75% or more OE
    CIF 2061 - Ownership of shares – 75% or more OE
  • 1174
    icon of address54 Edgecombe House Whitlock Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-08
    CIF 1748 - Right to appoint or remove directors OE
    CIF 1748 - Ownership of shares – 75% or more OE
    CIF 1748 - Ownership of voting rights - 75% or more OE
  • 1175
    icon of address87 Melmerby Court Eccles New Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,997 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-09-18 ~ 2020-06-12
    CIF 1739 - Right to appoint or remove directors OE
    CIF 1739 - Ownership of voting rights - 75% or more OE
    CIF 1739 - Ownership of shares – 75% or more OE
  • 1176
    ALIENSMEDIA LIMITED - 2025-05-14
    LIMECOAST TRADING LIMITED - 2023-01-19
    icon of address4 Rowland Court, Alfreton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-06-12
    CIF 1876 - Ownership of shares – 75% or more OE
    CIF 1876 - Ownership of voting rights - 75% or more OE
    CIF 1876 - Right to appoint or remove directors OE
  • 1177
    STRAITEBAY LIMITED - 2020-09-08
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    511,094 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-12-21
    CIF 1361 - Ownership of voting rights - 75% or more OE
    CIF 1361 - Ownership of shares – 75% or more OE
    CIF 1361 - Right to appoint or remove directors OE
  • 1178
    SISTEMEC SOFTWARE LIMITED - 2019-12-10
    icon of address5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,049 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    CIF 2817 - Ownership of shares – 75% or more OE
    CIF 2817 - Right to appoint or remove directors OE
    CIF 2817 - Ownership of voting rights - 75% or more OE
  • 1179
    icon of address6-7 Castle Gate, Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ 2010-10-22
    CIF 832 - LLP Designated Member → ME
  • 1180
    CONPONENT LIMITED - 2018-06-01
    icon of addressUnit 42 Price Street Business Centre, Price Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    CIF 2685 - Ownership of shares – 75% or more OE
    CIF 2685 - Right to appoint or remove directors OE
    CIF 2685 - Ownership of voting rights - 75% or more OE
  • 1181
    icon of addressThe Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-08
    CIF 652 - LLP Designated Member → ME
  • 1182
    icon of address4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,697 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-03
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
  • 1183
    icon of address45 Pont Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-27
    CIF 2585 - Ownership of voting rights - 75% or more OE
    CIF 2585 - Right to appoint or remove directors OE
    CIF 2585 - Ownership of shares – 75% or more OE
  • 1184
    icon of address162 Baguley Crescent, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    CIF 2687 - Ownership of voting rights - 75% or more OE
    CIF 2687 - Ownership of shares – 75% or more OE
    CIF 2687 - Right to appoint or remove directors OE
  • 1185
    icon of address9 High Street, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,791 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-21 ~ 2018-09-27
    CIF - Ownership of shares – 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1186
    icon of addressOffice 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,210 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    CIF 2774 - Ownership of voting rights - 75% or more OE
    CIF 2774 - Right to appoint or remove directors OE
    CIF 2774 - Ownership of shares – 75% or more OE
  • 1187
    icon of address2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2013-12-09
    CIF 444 - LLP Designated Member → ME
  • 1188
    KAPPATAN LIMITED - 2018-10-10
    icon of addressSuite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,196 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-09
    CIF 1379 - Right to appoint or remove directors OE
    CIF 1379 - Ownership of shares – 75% or more OE
    CIF 1379 - Ownership of voting rights - 75% or more OE
  • 1189
    SEAWAVE RESTAURANTS LIMITED - 2021-04-07
    H AND N FAST FOOD LIMITED - 2021-04-16
    icon of address590 Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,238 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-26
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
    CIF - Ownership of voting rights - 75% or more OE
  • 1190
    icon of address416 Green Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-08-08
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1191
    icon of address2-8 Games Rod, Second Floor Woodgate Studios, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-12
    CIF 597 - LLP Designated Member → ME
  • 1192
    icon of address2.06 5 Lillie Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-07-01
    CIF 1223 - Ownership of shares – 75% or more OE
    CIF 1223 - Ownership of voting rights - 75% or more OE
    CIF 1223 - Right to appoint or remove directors OE
  • 1193
    icon of addressCorah Building C/o Benchmark Post Box, Thames Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,562 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-07-13
    CIF 1224 - Ownership of shares – 75% or more OE
    CIF 1224 - Ownership of voting rights - 75% or more OE
    CIF 1224 - Right to appoint or remove directors OE
  • 1194
    WIRED ENGINEERING LIMITED - 2018-08-02
    icon of addressHall & Hall, Graham Hill Way, Cherry Holt Road, Bourne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,293,453 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-06-04
    CIF 1496 - Right to appoint or remove directors OE
    CIF 1496 - Ownership of voting rights - 75% or more OE
    CIF 1496 - Ownership of shares – 75% or more OE
  • 1195
    icon of addressLower Clough Business Centre, Pendle Street, Barrowford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-11 ~ 2020-05-13
    CIF 1465 - Ownership of shares – 75% or more OE
    CIF 1465 - Right to appoint or remove directors OE
    CIF 1465 - Ownership of voting rights - 75% or more OE
  • 1196
    PLATINUM CAPITAL ADVISERS LLP - 2019-08-16
    icon of address393 Lordship Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2013-05-17
    CIF 471 - LLP Designated Member → ME
  • 1197
    icon of addressGround Floor Offices 310 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-02-11
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
    CIF - Ownership of shares – 75% or more OE
  • 1198
    WINSTON FINANCE LIMITED - 2018-06-18
    icon of addressSilver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-06-12
    CIF 1517 - Ownership of shares – 75% or more OE
    CIF 1517 - Ownership of voting rights - 75% or more OE
    CIF 1517 - Right to appoint or remove directors OE
  • 1199
    icon of addressFirst Floor, Apollo Centre, Desborough Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-26
    CIF 2662 - Ownership of voting rights - 75% or more OE
    CIF 2662 - Right to appoint or remove directors OE
    CIF 2662 - Ownership of shares – 75% or more OE
  • 1200
    icon of address2nd Floor, Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    CIF 2636 - Ownership of voting rights - 75% or more OE
    CIF 2636 - Right to appoint or remove directors OE
    CIF 2636 - Ownership of shares – 75% or more OE
  • 1201
    WESBROOKE LIMITED - 2020-11-04
    icon of address3rd Floor, Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,316,068 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-04-16
    CIF 2337 - Right to appoint or remove directors OE
    CIF 2337 - Ownership of voting rights - 75% or more OE
    CIF 2337 - Ownership of shares – 75% or more OE
  • 1202
    LONGSPARK LIMITED - 2021-08-10
    icon of addressFlat 606 Ceylon House 70 Alie Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,987 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 2020-06-09
    CIF 1608 - Right to appoint or remove directors OE
    CIF 1608 - Ownership of voting rights - 75% or more OE
    CIF 1608 - Ownership of shares – 75% or more OE
  • 1203
    icon of address25 Hanover Court, Uxbridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2023-03-03
    CIF 134 - Secretary → ME
  • 1204
    icon of addressSuite 1 Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    CIF 405 - Director → ME
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    CIF 404 - Secretary → ME
  • 1205
    KARL HANOVER PROPERTIES LLP - 2016-04-24
    icon of addressKnabbs Farm Skipton Road, Kettlesing, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2015-02-05
    CIF 104 - LLP Designated Member → ME
  • 1206
    HYPERMEN LIMITED - 2018-12-05
    icon of address34 Hampton Road West, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,444 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-03
    CIF 2732 - Ownership of voting rights - 75% or more OE
    CIF 2732 - Ownership of shares – 75% or more OE
    CIF 2732 - Right to appoint or remove directors OE
  • 1207
    icon of address170 Cauldwell Hall Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,004 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-01-04
    CIF 2145 - Ownership of voting rights - 75% or more OE
    CIF 2145 - Right to appoint or remove directors OE
    CIF 2145 - Ownership of shares – 75% or more OE
  • 1208
    icon of addressVantage House, East Terrace Business Park, Euxton Lane, Euxton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,284 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-12-01
    CIF 2139 - Ownership of shares – 75% or more OE
    CIF 2139 - Ownership of voting rights - 75% or more OE
    CIF 2139 - Right to appoint or remove directors OE
  • 1209
    icon of addressSt Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,900,185 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF - Ownership of voting rights - 75% or more OE
    CIF - Right to appoint or remove directors OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.